N & N JAMAL PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Total exemption full accounts made up to 2024-03-31 |
12/02/2512 February 2025 | Previous accounting period shortened from 2025-02-28 to 2024-03-31 |
02/12/242 December 2024 | |
02/12/242 December 2024 | |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-02-29 |
02/12/242 December 2024 | |
13/11/2413 November 2024 | Registration of charge SC2202050008, created on 2024-11-07 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-23 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | |
06/12/236 December 2023 | |
06/12/236 December 2023 | |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-02-28 |
09/10/239 October 2023 | Confirmation statement made on 2023-09-23 with updates |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | |
11/01/2311 January 2023 | Audit exemption subsidiary accounts made up to 2022-02-28 |
11/01/2311 January 2023 | |
03/11/223 November 2022 | Confirmation statement made on 2022-09-23 with updates |
03/11/223 November 2022 | Second filing of Confirmation Statement dated 2021-09-23 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2020-12-31 |
23/09/2123 September 2021 | Confirmation statement made on 2021-09-23 with updates |
23/09/2123 September 2021 | Statement of capital following an allotment of shares on 2021-05-26 |
28/06/2128 June 2021 | Current accounting period extended from 2021-12-31 to 2022-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-13 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/01/2029 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
04/04/194 April 2019 | APPOINTMENT TERMINATED, SECRETARY NASSIM JAMAL |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2202050007 |
25/10/1725 October 2017 | REGISTERED OFFICE CHANGED ON 25/10/2017 FROM 14 SCHOOL ROAD BALMULLO ST. ANDREWS FIFE KY16 0BD |
05/09/175 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC2202050006 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
27/09/1627 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
22/04/1522 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/06/1419 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/06/1313 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
11/04/1311 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12 |
11/04/1311 April 2013 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/11 |
03/04/133 April 2013 | SECOND FILING WITH MUD 13/06/12 FOR FORM AR01 |
21/03/1321 March 2013 | 30/06/11 STATEMENT OF CAPITAL GBP 135001 |
27/02/1327 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
15/06/1215 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
13/03/1213 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/06/1116 June 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
29/03/1129 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/02/111 February 2011 | APPLICATION FOR REGISTRATION OF A MEMORANDUM OF SATISFACTION THAT PART [OR THE WHOLE] OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND /WHOLE /CHARGE NO 2 |
18/06/1018 June 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
12/03/1012 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
18/06/0918 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
10/03/0910 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
22/11/0722 November 2007 | REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 50 BELL STREET DUNDEE DD1 1HF |
02/07/072 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
26/06/0626 June 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
07/07/057 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
08/03/058 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
21/07/0421 July 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
21/04/0421 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
04/06/034 June 2003 | RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS |
04/04/034 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
06/07/026 July 2002 | RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS |
13/09/0113 September 2001 | PARTIC OF MORT/CHARGE ***** |
22/08/0122 August 2001 | PARTIC OF MORT/CHARGE ***** |
15/08/0115 August 2001 | PARTIC OF MORT/CHARGE ***** |
15/08/0115 August 2001 | PARTIC OF MORT/CHARGE ***** |
26/06/0126 June 2001 | REGISTERED OFFICE CHANGED ON 26/06/01 FROM: 11 DUDHOPE TERRACE DUNDEE DD3 6TS |
15/06/0115 June 2001 | DIRECTOR RESIGNED |
15/06/0115 June 2001 | SECRETARY RESIGNED |
14/06/0114 June 2001 | NEW DIRECTOR APPOINTED |
14/06/0114 June 2001 | NEW SECRETARY APPOINTED |
13/06/0113 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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