HJ&R PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 115944760006, created on 2025-07-08

View Document

27/03/2527 March 2025 Director's details changed for Mr Matt Andrew Jeffery on 2025-03-26

View Document

23/11/2423 November 2024 Micro company accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

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

View Accounts

07/10/247 October 2024 Registration of charge 115944760005, created on 2024-10-04

View Document

07/10/247 October 2024 Registration of charge 115944760004, created on 2024-10-04

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-10-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

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

View Accounts

24/06/2324 June 2023 Micro company accounts made up to 2022-10-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Micro company accounts made up to 2021-10-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

19/10/2119 October 2021 Termination of appointment of Jason Anthony Batty as a director on 2021-10-08

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-10-31

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/05/2012 May 2020 PREVEXT FROM 30/09/2019 TO 31/10/2019

View Document

10/03/2010 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115944760002

View Document

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

View Accounts

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 47 CHURCH ROAD NEWPORT NP19 7EL UNITED KINGDOM

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MRS CLAIRE ANNE JEFFERY

View Document

11/05/1911 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115944760001

View Document

28/09/1828 September 2018 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