D & J PROPERTY GROUP LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

07/02/247 February 2024 Application to strike the company off the register

View Document

28/09/2328 September 2023 Registered office address changed from C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-09-28

View Document

28/09/2328 September 2023 Director's details changed for Mr John Lawrence on 2023-09-28

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Registered office address changed from C/O Leigh & Co 495 Archway Road London N6 4HX England to C/O Guida Accountancy Office 5, C1B, 30 Brunel Road Manor Trading Estate Benfleet Essex SS7 4PS on 2023-02-20

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

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

View Accounts

04/03/204 March 2020 CESSATION OF DAVID NORRIS AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID NORRIS

View Document

07/12/197 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

19/08/1919 August 2019 REGISTERED OFFICE CHANGED ON 19/08/2019 FROM 26B STATION ROAD MANOR PARK LONDON E12 5BT

View Document

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

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/09/1317 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/09/1216 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

31/12/1131 December 2011 DISS40 (DISS40(SOAD))

View Document

29/12/1129 December 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

03/09/103 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/09/102 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/09/0915 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED J D & J GROUP LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 156 VICTORIA PARK ROAD LONDON E9 7JN ENGLAND

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

20/01/0920 January 2009 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

08/01/098 January 2009 DIRECTOR APPOINTED DAVID NORRIS

View Document

06/01/096 January 2009 DISS40 (DISS40(SOAD))

View Document

05/01/095 January 2009 SECRETARY APPOINTED MR JOHN LAWRENCE

View Document

05/01/095 January 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 DIRECTOR APPOINTED MR JOHN LAWRENCE

View Document

23/12/0823 December 2008 FIRST GAZETTE

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 156 VICTORIA PARK ROAD LONDON E9 7JN ENGLAND

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 270 KENTISH TOWN ROAD LONDON NW5 2AA

View Document

01/09/071 September 2007 SECRETARY RESIGNED

View Document

01/09/071 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 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