R JOSEF PROPERTIES LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewPrevious accounting period shortened from 2024-06-29 to 2024-06-28

View Document

26/03/2526 March 2025 Previous accounting period shortened from 2024-06-30 to 2024-06-29

View Document

27/09/2427 September 2024 Registration of charge 072777280002, created on 2024-09-27

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Cessation of Mordechai Jacob Berger as a person with significant control on 2023-02-01

View Document

05/07/235 July 2023 Termination of appointment of Mordechai Jacob Berger as a director on 2023-02-01

View Document

05/07/235 July 2023 Notification of Usher Mann as a person with significant control on 2023-02-01

View Document

05/07/235 July 2023 Appointment of Mr Usher Mann as a director on 2023-02-01

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with updates

View Document

05/07/235 July 2023 Termination of appointment of Joshua Engel as a director on 2023-02-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/05/2323 May 2023 Registered office address changed from 18 East Side Lodge 2 Broadview Place London E5 9SF England to 52 East Bank London N16 5PZ on 2023-05-23

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2021-12-09 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/12/199 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORDECHAI JACOB BERGER

View Document

09/12/199 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 CESSATION OF JOSHUA ENGEL AS A PSC

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR MORDECHAI JACOB BERGER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA ENGEL

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 64A KYVERDALE ROAD LONDON N16 6PJ

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/168 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/09/139 September 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

09/03/129 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

15/09/1115 September 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

05/11/105 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/06/108 June 2010 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