J AND J PROPERTIES (LATCHFORD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Previous accounting period extended from 2024-08-30 to 2025-02-27

View Document

21/02/2521 February 2025 Termination of appointment of James Patrick Quinn as a secretary on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of James Patrick Quinn as a director on 2025-02-21

View Document

21/02/2521 February 2025 Cessation of James Patrick Quinn as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Notification of Andrea Quinn as a person with significant control on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of Mrs Andrea Judith Quinn as a director on 2025-02-21

View Document

21/02/2521 February 2025 Registered office address changed from Unit 1 Deepdale Works Deepdale Lane Dudley West Midlands DY3 2AE England to Turner House Queen Street Stourbridge West Midlands DY8 1TP on 2025-02-21

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-30

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

24/05/2424 May 2024 Change of details for Mr James Patrick Quinn as a person with significant control on 2024-05-22

View Document

24/05/2424 May 2024 Director's details changed for Mr James Patrick Quinn on 2024-05-22

View Document

24/05/2424 May 2024 Secretary's details changed for Mr James Patrick Quinn on 2024-05-22

View Document

24/05/2424 May 2024 Change of details for Mr James David Broadhurst as a person with significant control on 2024-05-22

View Document

24/05/2424 May 2024 Director's details changed for Mr James David Broadhurst on 2024-05-22

View Document

22/05/2422 May 2024 Registered office address changed from Turner House 1a Queen Street Stourbridge DY8 1TP England to Unit 1 Deepdale Works Deepdale Lane Dudley West Midlands DY3 2AE on 2024-05-22

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

12/05/2312 May 2023 Micro company accounts made up to 2022-08-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

27/01/2327 January 2023 Registration of charge 062272200008, created on 2023-01-24

View Document

27/01/2327 January 2023 Registration of charge 062272200009, created on 2023-01-24

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

24/01/2124 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062272200005

View Document

24/01/2124 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

24/01/2124 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/05/172 May 2017 DIRECTOR APPOINTED MR JAMES PATRICK QUINN

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM SOVEREIGN WORKS DEEPDALE LANE LOWER GORNAL DUDLEY WEST MIDLANDS DY3 2AF

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062272200005

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/158 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/10/141 October 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/13

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/04/1425 April 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/04/1326 April 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/04/1226 April 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/06/116 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

21/05/1021 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/06/094 June 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/08/084 August 2008 CURREXT FROM 30/04/2008 TO 31/08/2008

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM SHAKESPEARE PUTSMAN, SOMERSET HOUSE, TEMPLE STREET BIRMINGHAM WORCESTERSHIRE B25DJ

View Document

23/05/0823 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0725 April 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