PROPERTIES BY J AND J LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Director's details changed for Mr James Aled Lloyd on 2025-01-01

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Change of details for Mrs Joanne Michelle Lloyd as a person with significant control on 2016-04-06

View Document

29/11/2329 November 2023 Change of details for Mrs Joanne Michelle Haxley as a person with significant control on 2016-04-06

View Document

29/11/2329 November 2023 Director's details changed for Miss Joanne Michelle Haxley on 2014-12-30

View Document

29/11/2329 November 2023 Change of details for Mr James Aled Lloyd as a person with significant control on 2021-02-22

View Document

29/11/2329 November 2023 Director's details changed for Miss Joanne Michelle Lloyd on 2014-12-30

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Second filing of Confirmation Statement dated 2017-01-31

View Document

01/10/211 October 2021 Director's details changed for Miss Joanne Michelle Haxley on 2021-02-22

View Document

01/10/211 October 2021 Director's details changed for Mr James Aled Lloyd on 2021-02-22

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 083828360010

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083828360009

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083828360008

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 268 CANBURY PARK ROAD KINGSTON KT2 6LG

View Document

31/01/1731 January 2017 31/01/17 Statement of Capital gbp 57000

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083828360002

View Document

26/01/1726 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083828360001

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083828360005

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083828360006

View Document

14/01/1714 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083828360007

View Document

15/10/1615 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/02/155 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083828360004

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/10/144 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083828360002

View Document

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083828360003

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083828360001

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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