ALFRETON PROPERTIES (JJ) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/06/2428 June 2024 Registration of charge 042501080011, created on 2024-06-27

View Document

02/05/242 May 2024 Registered office address changed from 7 st. John Street Mansfield Nottinghamshire NG18 1QH England to 12 Pinewood Drive Shirland Alfreton Derbyshire DE55 6nd on 2024-05-02

View Document

22/12/2322 December 2023 Change of details for Alfreton Properties Jj Holdings Limited as a person with significant control on 2023-02-15

View Document

22/12/2322 December 2023 Notification of Luke Jones as a person with significant control on 2023-02-15

View Document

21/12/2321 December 2023 Notification of Adam Robert Jones as a person with significant control on 2023-02-15

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

20/12/2320 December 2023 Cessation of Dena Allison Walker as a person with significant control on 2023-02-15

View Document

20/12/2320 December 2023 Notification of Alfreton Properties Jj Holdings Limited as a person with significant control on 2023-02-15

View Document

20/12/2320 December 2023 Notification of Laura Elizabeth Pearson as a person with significant control on 2023-02-15

View Document

20/12/2320 December 2023 Cessation of Robert Bruce Jones as a person with significant control on 2023-02-15

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/06/2330 June 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

13/02/2313 February 2023 Director's details changed for Mrs Laura Elizabeth Pearson on 2023-01-01

View Document

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

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

10/01/2310 January 2023 Appointment of Mr Adam Jones as a director on 2023-01-06

View Document

10/01/2310 January 2023 Appointment of Mr Luke Jones as a director on 2023-01-06

View Document

10/01/2310 January 2023 Registered office address changed from Stretton House Highstairs Lane Alfreton Derbyshire DE55 6FD to 7 st. John Street Mansfield Nottinghamshire NG18 1QH on 2023-01-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/01/212 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/02/2020 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 01/01/2020

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/02/1920 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CURREXT FROM 30/06/2017 TO 31/10/2017

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

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

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

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

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/07/1418 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

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

View Accounts

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 SECRETARY APPOINTED MR ANDREW MARK WALKER

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR ANDREW MARK WALKER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR LESLIE JENKINS

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, SECRETARY LESLIE JENKINS

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE REGINALD JENKINS / 30/06/2010

View Document

10/03/1010 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 24/02/2010

View Document

15/07/0915 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

20/07/0720 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/026 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0221 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0121 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0120 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

20/07/0120 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 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