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 - £10
Company Documents

DateDescription
09/11/249 November 2024 Declaration of solvency

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-10-15

View Document

22/10/2422 October 2024 Previous accounting period extended from 2024-05-31 to 2024-10-15

View Document

15/10/2415 October 2024 Annual accounts for year ending 15 Oct 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

21/06/2321 June 2023 Notification of a person with significant control statement

View Document

06/06/236 June 2023 Cessation of April Eileen Strang Steel as a person with significant control on 2023-05-25

View Document

05/06/235 June 2023 Cessation of Jane Strang Steel as a person with significant control on 2023-05-25

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-01 with updates

View Document

05/06/235 June 2023 Cessation of Peter Brodie Strang Steel as a person with significant control on 2023-05-25

View Document

05/06/235 June 2023 Cessation of James William Strang Steel as a person with significant control on 2023-05-25

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Termination of appointment of April Eileen Strang Steel as a director on 2022-08-04

View Document

13/12/2213 December 2022 Appointment of Mr Colin Brodie Strang Steel as a director on 2022-11-16

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Notification of Peter Strang Steel as a person with significant control on 2021-01-25

View Document

18/05/2218 May 2022 Cessation of Meriel Iona Strang Steel as a person with significant control on 2021-01-25

View Document

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

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

11/05/2211 May 2022 Change of details for Mrs Jane Strang Steel as a person with significant control on 2022-05-10

View Document

11/05/2211 May 2022 Change of details for Mr James William Strang Steel as a person with significant control on 2022-05-10

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MRS MERIEL IONA STRANG STEEL / 01/05/2019

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / COLIN BRODIE STRANG STEEL / 08/05/2018

View Document

06/11/176 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/11/145 November 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/145 November 2014 05/08/14 STATEMENT OF CAPITAL GBP 48000

View Document

02/07/142 July 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES AITKENHEAD

View Document

25/06/1425 June 2014 REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY JAMES AITKENHEAD

View Document

09/08/139 August 2013 SECRETARY APPOINTED COLIN BRODIE STRANG STEEL

View Document

07/05/137 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1225 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/05/119 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS APRIL EILEEN STRANG STEEL / 01/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

20/06/0720 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/06/0319 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/06/997 June 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

01/07/961 July 1996 £ NC 1000/100000 21/06/96

View Document

28/06/9628 June 1996 COMPANY NAME CHANGED LANISTA SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/07/96

View Document

01/05/961 May 1996 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