J&Z PROPERTIES LTD

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Notice of ceasing to act as receiver or manager

View Document

01/10/211 October 2021 Notification of Minster Emoven 125 as a person with significant control on 2021-05-25

View Document

01/10/211 October 2021 Appointment of Minster Emoven 125 as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Zion Banton - John as a director on 2021-05-25

View Document

01/10/211 October 2021 Cessation of Zion Banton - John as a person with significant control on 2021-05-25

View Document

29/09/2129 September 2021 Registered office address changed from Suite 145 101 Clapham High Street London SW4 7TB England to The Suites 125 Holme Street Hebden Bridge HX7 8AA on 2021-09-29

View Document

15/06/1915 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119436930001

View Document

12/04/1912 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information