J A P PROPERTIES (1996) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/11/249 November 2024 | Declaration of solvency |
09/11/249 November 2024 | Resolutions |
09/11/249 November 2024 | Appointment of a voluntary liquidator |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-10-15 |
22/10/2422 October 2024 | Previous accounting period extended from 2024-05-31 to 2024-10-15 |
15/10/2415 October 2024 | Annual accounts for year ending 15 Oct 2024 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-01 with updates |
16/11/2316 November 2023 | Total exemption full accounts made up to 2023-05-31 |
21/06/2321 June 2023 | Notification of a person with significant control statement |
06/06/236 June 2023 | Cessation of April Eileen Strang Steel as a person with significant control on 2023-05-25 |
05/06/235 June 2023 | Cessation of Jane Strang Steel as a person with significant control on 2023-05-25 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-01 with updates |
05/06/235 June 2023 | Cessation of Peter Brodie Strang Steel as a person with significant control on 2023-05-25 |
05/06/235 June 2023 | Cessation of James William Strang Steel as a person with significant control on 2023-05-25 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-05-31 |
13/12/2213 December 2022 | Termination of appointment of April Eileen Strang Steel as a director on 2022-08-04 |
13/12/2213 December 2022 | Appointment of Mr Colin Brodie Strang Steel as a director on 2022-11-16 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/05/2219 May 2022 | Notification of Peter Strang Steel as a person with significant control on 2021-01-25 |
18/05/2218 May 2022 | Cessation of Meriel Iona Strang Steel as a person with significant control on 2021-01-25 |
18/05/2218 May 2022 | Registered office address changed from 47 st Dionis Road London London SW6 4UB to Chester Hill House Convent Lane Woodchester Stroud Gloucestershire GL5 5HR on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
11/05/2211 May 2022 | Change of details for Mrs Jane Strang Steel as a person with significant control on 2022-05-10 |
11/05/2211 May 2022 | Change of details for Mr James William Strang Steel as a person with significant control on 2022-05-10 |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
14/05/2114 May 2021 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
07/05/197 May 2019 | PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019 |
26/02/1926 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
08/05/188 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / COLIN BRODIE STRANG STEEL / 08/05/2018 |
06/11/176 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/05/1512 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/11/145 November 2014 | RETURN OF PURCHASE OF OWN SHARES |
05/11/145 November 2014 | 05/08/14 STATEMENT OF CAPITAL GBP 48000 |
02/07/142 July 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
25/06/1425 June 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES AITKENHEAD |
25/06/1425 June 2014 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/01/145 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
09/08/139 August 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES AITKENHEAD |
09/08/139 August 2013 | SECRETARY APPOINTED COLIN BRODIE STRANG STEEL |
07/05/137 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
25/05/1225 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
09/05/119 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL EILEEN STRANG STEEL / 01/05/2010 |
25/05/1025 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
22/05/0922 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
29/05/0829 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
20/06/0720 June 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/07/0618 July 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
15/09/0515 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
11/08/0511 August 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
24/01/0524 January 2005 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
30/06/0430 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
23/05/0223 May 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
08/11/018 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
13/06/0113 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
14/09/0014 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
22/08/0022 August 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
06/06/006 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
07/06/997 June 1999 | RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS |
06/04/996 April 1999 | FULL ACCOUNTS MADE UP TO 31/05/98 |
06/10/986 October 1998 | RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS |
23/02/9823 February 1998 | FULL ACCOUNTS MADE UP TO 31/05/97 |
09/09/979 September 1997 | RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS |
10/07/9610 July 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/07/965 July 1996 | DIRECTOR RESIGNED |
05/07/965 July 1996 | NEW DIRECTOR APPOINTED |
05/07/965 July 1996 | SECRETARY RESIGNED |
01/07/961 July 1996 | £ NC 1000/100000 21/06/96 |
28/06/9628 June 1996 | COMPANY NAME CHANGED LANISTA SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/07/96 |
01/05/961 May 1996 | 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