N J 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
07/08/257 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/12/243 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/09/2314 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 470a Green Lanes London N13 5PA on 2023-02-09

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

14/11/2214 November 2022 Change of details for Mrs Laura Jane Barnett as a person with significant control on 2016-04-06

View Document

14/11/2214 November 2022 Change of details for Richard Howard Barnett as a person with significant control on 2016-04-06

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

02/08/212 August 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HOWARD BARNETT

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA JANE BARNETT

View Document

09/03/189 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 028698270003

View Document

06/04/176 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/11/1413 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/11/1321 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/11/118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA JANE BARNETT / 08/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BARNETT / 08/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/11/0920 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HOWARD BARNETT / 07/11/2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS

View Document

04/12/084 December 2008 REGISTERED OFFICE CHANGED ON 04/12/2008 FROM 67/69,GEORGE STREET LONDON W1U 8LT

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0413 December 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/12/0314 December 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED LITCHFIELDS (HIGHGATE) LIMITED CERTIFICATE ISSUED ON 23/09/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

17/11/9717 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 REGISTERED OFFICE CHANGED ON 01/09/95 FROM: 4 WELLINGTON AVENUE PINNER MIDDLESEX HA5 4NG

View Document

17/08/9517 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

17/08/9517 August 1995 EXEMPTION FROM APPOINTING AUDITORS 10/08/95

View Document

01/08/951 August 1995 AUDITOR'S RESIGNATION

View Document

21/11/9421 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9322 November 1993 REGISTERED OFFICE CHANGED ON 22/11/93 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

22/11/9322 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/938 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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