J2 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
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

17/06/2517 June 2025 Appointment of Mrs Melissa Noonan as a director on 2025-06-16

View Document

17/06/2517 June 2025 Termination of appointment of Victoria June Stephen as a director on 2025-06-16

View Document

17/06/2517 June 2025 Notification of James Lawrence Noonan as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Notification of Melissa Noonan as a person with significant control on 2025-06-16

View Document

17/06/2517 June 2025 Cessation of Victoria June Stephen as a person with significant control on 2025-06-16

View Document

06/02/256 February 2025 Satisfaction of charge SC6192720004 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC6192720001 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC6192720005 in full

View Document

06/02/256 February 2025 Satisfaction of charge SC6192720002 in full

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/02/2429 February 2024 Director's details changed for Mrs Victoria June Stephen on 2024-01-24

View Document

29/02/2429 February 2024 Director's details changed for Mr James Lawrence Noonan on 2024-02-29

View Document

29/02/2429 February 2024 Director's details changed for Mrs Victoria June Stephen on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mrs Melissa Noonan as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for Mr James Lawrence Noonan as a person with significant control on 2024-02-29

View Document

29/02/2429 February 2024 Change of details for James Noonan as a person with significant control on 2024-01-24

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-01-24 with updates

View Document

29/02/2429 February 2024 Cessation of Melissa Noonan as a person with significant control on 2024-01-23

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2020-01-27

View Document

29/02/2429 February 2024 Change of details for Mrs Victoria June Stephen as a person with significant control on 2024-01-23

View Document

29/02/2429 February 2024 Registered office address changed from C/O Gillespie and Anderson 147 Bath Street Glasgow G2 4SN Scotland to C/O Donachie Chartered Accountants Templeton House 62 Templeton Street Glasgow Lanarkshire G40 1DA on 2024-02-29

View Document

29/02/2429 February 2024 Cessation of James Lawrence Noonan as a person with significant control on 2024-01-24

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Change of details for Mrs Victoria June Stephen as a person with significant control on 2024-02-29

View Document

12/07/2312 July 2023 Registration of charge SC6192720004, created on 2023-07-10

View Document

12/07/2312 July 2023 Registration of charge SC6192720005, created on 2023-07-06

View Document

08/03/238 March 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

10/01/2210 January 2022 Micro company accounts made up to 2021-03-31

View Document

09/01/229 January 2022 Change of details for Mrs Victoria June Stephen as a person with significant control on 2020-01-01

View Document

02/08/212 August 2021 Registration of charge SC6192720003, created on 2021-07-23

View Document

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

View Accounts

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 2 ALDTON PARK NEWTON MEARNS GLASGOW LANARKSHIRE G77 5UT UNITED KINGDOM

View Document

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/10/207 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6192720002

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC6192720001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NOONAN

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA STEPHEN

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA NOONAN

View Document

27/01/2027 January 2020 CURREXT FROM 31/01/2020 TO 31/03/2020

View Document

25/01/1925 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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