J&Y'S PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Micro company accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

17/05/2517 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

18/07/2418 July 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

09/01/249 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/07/2326 July 2023 Registration of charge 113649850004, created on 2023-07-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Director's details changed for Mr Jeff Stephen Vincent on 2022-06-01

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

19/05/2319 May 2023 Change of details for Mrs Yvette Vincent as a person with significant control on 2022-06-01

View Document

19/05/2319 May 2023 Director's details changed for Mrs Yvette Vincent on 2023-05-19

View Document

19/05/2319 May 2023 Change of details for Mr Jeff Stephen Vincent as a person with significant control on 2022-06-01

View Document

21/04/2321 April 2023 Termination of appointment of Nathan Vincent as a director on 2023-04-01

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/07/217 July 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/01/2120 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED NATHAN VINCENT

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649850002

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113649850001

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/01/1930 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113649850001

View Document

23/07/1823 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE VINCENT / 23/07/2018

View Document

23/07/1823 July 2018 PSC'S CHANGE OF PARTICULARS / MRS YVETTE VINCENT / 23/07/2018

View Document

19/07/1819 July 2018 PSC'S CHANGE OF PARTICULARS / MR JEFF STEPHEN VINCENT / 19/07/2018

View Document

19/07/1819 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF STEPHEN VINCENT / 19/07/2018

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2D DERBY ROAD SANDIACRE NOTTINGHAM NG10 5HS UNITED KINGDOM

View Document

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company