ALFRETON PROPERTIES (JJ) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Total exemption full accounts made up to 2024-10-31 |
21/01/2521 January 2025 | Confirmation statement made on 2024-12-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/06/2428 June 2024 | Registration of charge 042501080011, created on 2024-06-27 |
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 |
22/12/2322 December 2023 | Change of details for Alfreton Properties Jj Holdings Limited as a person with significant control on 2023-02-15 |
22/12/2322 December 2023 | Notification of Luke Jones as a person with significant control on 2023-02-15 |
21/12/2321 December 2023 | Notification of Adam Robert Jones as a person with significant control on 2023-02-15 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-21 with updates |
20/12/2320 December 2023 | Cessation of Dena Allison Walker as a person with significant control on 2023-02-15 |
20/12/2320 December 2023 | Notification of Alfreton Properties Jj Holdings Limited as a person with significant control on 2023-02-15 |
20/12/2320 December 2023 | Notification of Laura Elizabeth Pearson as a person with significant control on 2023-02-15 |
20/12/2320 December 2023 | Cessation of Robert Bruce Jones as a person with significant control on 2023-02-15 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/06/2330 June 2023 | Statement of capital following an allotment of shares on 2023-04-01 |
13/02/2313 February 2023 | Director's details changed for Mrs Laura Elizabeth Pearson on 2023-01-01 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
19/01/2319 January 2023 | Total exemption full accounts made up to 2022-10-31 |
10/01/2310 January 2023 | Appointment of Mr Adam Jones as a director on 2023-01-06 |
10/01/2310 January 2023 | Appointment of Mr Luke Jones as a director on 2023-01-06 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-31 with updates |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/01/212 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
20/02/2020 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 01/01/2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
20/02/1920 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES |
31/07/1731 July 2017 | CURREXT FROM 30/06/2017 TO 31/10/2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/08/154 August 2015 | Annual return made up to 11 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/07/1418 July 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/08/132 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/07/1217 July 2012 | Annual return made up to 11 July 2012 with full list of shareholders |
03/07/123 July 2012 | SECRETARY APPOINTED MR ANDREW MARK WALKER |
03/07/123 July 2012 | DIRECTOR APPOINTED MR ANDREW MARK WALKER |
02/07/122 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JENKINS |
02/07/122 July 2012 | APPOINTMENT TERMINATED, SECRETARY LESLIE JENKINS |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
11/07/1111 July 2011 | Annual return made up to 11 July 2011 with full list of shareholders |
09/03/119 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/07/1021 July 2010 | Annual return made up to 11 July 2010 with full list of shareholders |
20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE REGINALD JENKINS / 30/06/2010 |
10/03/1010 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRUCE JONES / 24/02/2010 |
15/07/0915 July 2009 | RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
11/07/0811 July 2008 | RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | 30/06/07 TOTAL EXEMPTION FULL |
20/07/0720 July 2007 | RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS |
12/03/0712 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
24/07/0624 July 2006 | RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS |
20/02/0620 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
22/07/0522 July 2005 | RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
05/08/035 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
21/07/0321 July 2003 | RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS |
13/05/0313 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/033 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
06/12/026 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
06/12/026 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0221 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0212 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
12/11/0212 November 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/07/0217 July 2002 | RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS |
27/11/0127 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
21/11/0121 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/11/0120 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
27/07/0127 July 2001 | ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02 |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
27/07/0127 July 2001 | NEW SECRETARY APPOINTED |
27/07/0127 July 2001 | NEW DIRECTOR APPOINTED |
20/07/0120 July 2001 | REGISTERED OFFICE CHANGED ON 20/07/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
20/07/0120 July 2001 | SECRETARY RESIGNED |
19/07/0119 July 2001 | DIRECTOR RESIGNED |
11/07/0111 July 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