D AND J PROPERTY LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Return of final meeting in a members' voluntary winding up

View Document

08/09/238 September 2023 Satisfaction of charge 112644580001 in full

View Document

08/09/238 September 2023 Satisfaction of charge 112644580002 in full

View Document

08/09/238 September 2023 Satisfaction of charge 112644580004 in full

View Document

08/09/238 September 2023 Satisfaction of charge 112644580003 in full

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-02-07

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Appointment of a voluntary liquidator

View Document

22/02/2222 February 2022 Declaration of solvency

View Document

22/02/2222 February 2022 Resolutions

View Document

16/02/2216 February 2022 Registered office address changed from Unit 10 First Quarter Blenheim Road Longmead Business Park Epsom KT19 9QN United Kingdom to 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP on 2022-02-16

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAN AITKEN MACDONALD / 11/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MERRIMAN / 11/02/2021

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACAR DEVELOPMENTS LIMITED

View Document

12/02/2112 February 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY JEAN MERRIMAN / 11/02/2021

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN MACDONALD / 11/02/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112644580003

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112644580004

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM SUITE 9 AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ UNITED KINGDOM

View Document

23/05/1923 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN MACDONALD / 22/05/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER IAN AITKEN MACDONALD / 16/11/2018

View Document

16/11/1816 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHAEL ANN MACDONALD / 16/11/2018

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112644580002

View Document

29/06/1829 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112644580001

View Document

20/03/1820 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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