J E & G 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
07/08/257 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/06/2429 June 2024 Satisfaction of charge 1 in full

View Document

29/06/2429 June 2024 Satisfaction of charge 2 in full

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

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

View Accounts

07/02/237 February 2023 Appointment of Mr Nathan Mcmullan as a director on 2022-09-26

View Document

03/11/223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY GLADYS BOWDEN

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR GLADYS BOWDEN

View Document

14/11/1614 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

10/11/1510 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

02/10/142 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

23/04/1423 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/09/134 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/04/1213 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

09/12/119 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

14/09/1014 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD BOWDEN / 05/04/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS ROSE BOWDEN / 05/04/2010

View Document

14/12/0914 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/04/08; NO CHANGE OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 SHARES AGREEMENT OTC

View Document

05/02/035 February 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

05/04/025 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/025 April 2002 SECRETARY RESIGNED

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