J & S PROPERTY (BRECHIN) LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

18/04/2318 April 2023 Restoration by order of the court

View Document

18/04/2318 April 2023 Director's details changed for Mr John Ritchie on 2022-07-01

View Document

16/07/1916 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/193 July 2019 APPLICATION FOR STRIKING-OFF

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN RITCHIE

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

26/06/1726 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/164 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/14

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 PREVSHO FROM 31/07/2015 TO 31/12/2014

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RITCHIE / 08/07/2011

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED MR JOHN RITCHIE

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR DARYL RITCHIE

View Document

28/07/1028 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARYL INGRID RITCHIE / 08/07/2010

View Document

10/05/1010 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARYL RITCHIE / 10/05/2008

View Document

05/08/085 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMON RITCHIE / 10/05/2008

View Document

05/08/085 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 706 THE CHARTHOUSE BURRELLS WHARF SQUARE 242-246 WEST FERRY ROAD LONDON E14 3TW

View Document

23/05/0723 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/12/0121 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/011 November 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/00

View Document

06/08/016 August 2001 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01

View Document

06/08/016 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: 706 THE CHARTHOUSE BURRELLS WHARF SQUARE 242-246 WEST FERRY ROAD LONDON E14 3TW

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

06/02/996 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 32 RODING MEWS SIR THOMAS MORE COURT WESTERN DOCK WAPPING LONDON E1 9JN

View Document

20/01/9920 January 1999 NEW SECRETARY APPOINTED

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

20/11/9820 November 1998 REGISTERED OFFICE CHANGED ON 20/11/98 FROM: COWGILL HOLLOWAY & PARTNER 87 CHORLEY ROAD SWINTON MANCHESTER M27 2AA

View Document

11/08/9811 August 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

13/10/9613 October 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

16/09/9416 September 1994 REGISTERED OFFICE CHANGED ON 16/09/94 FROM: ACKERLEY HOUSE ROE GREEN WORSLEY MANCHESTER M28 4RT

View Document

06/09/946 September 1994 RETURN MADE UP TO 08/07/94; NO CHANGE OF MEMBERS

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/933 September 1993 RETURN MADE UP TO 08/07/93; NO CHANGE OF MEMBERS

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/9313 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/925 August 1992 RETURN MADE UP TO 08/07/92; FULL LIST OF MEMBERS

View Document

30/12/9130 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/916 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/915 December 1991 Memorandum and Articles of Association

View Document

11/11/9111 November 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/10/9131 October 1991 ALTER MEM AND ARTS 11/10/91

View Document

17/07/9117 July 1991 SECRETARY RESIGNED

View Document

08/07/918 July 1991 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