J2 PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-25 with updates |
17/06/2517 June 2025 | Appointment of Mrs Melissa Noonan as a director on 2025-06-16 |
17/06/2517 June 2025 | Termination of appointment of Victoria June Stephen as a director on 2025-06-16 |
17/06/2517 June 2025 | Notification of James Lawrence Noonan as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Notification of Melissa Noonan as a person with significant control on 2025-06-16 |
17/06/2517 June 2025 | Cessation of Victoria June Stephen as a person with significant control on 2025-06-16 |
06/02/256 February 2025 | Satisfaction of charge SC6192720004 in full |
06/02/256 February 2025 | Satisfaction of charge SC6192720001 in full |
06/02/256 February 2025 | Satisfaction of charge SC6192720005 in full |
06/02/256 February 2025 | Satisfaction of charge SC6192720002 in full |
04/02/254 February 2025 | Confirmation statement made on 2025-01-24 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/02/2429 February 2024 | Director's details changed for Mrs Victoria June Stephen on 2024-01-24 |
29/02/2429 February 2024 | Director's details changed for Mr James Lawrence Noonan on 2024-02-29 |
29/02/2429 February 2024 | Director's details changed for Mrs Victoria June Stephen on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mrs Melissa Noonan as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Change of details for Mr James Lawrence Noonan as a person with significant control on 2024-02-29 |
29/02/2429 February 2024 | Change of details for James Noonan as a person with significant control on 2024-01-24 |
29/02/2429 February 2024 | Confirmation statement made on 2024-01-24 with updates |
29/02/2429 February 2024 | Cessation of Melissa Noonan as a person with significant control on 2024-01-23 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2020-01-27 |
29/02/2429 February 2024 | Change of details for Mrs Victoria June Stephen as a person with significant control on 2024-01-23 |
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 |
29/02/2429 February 2024 | Cessation of James Lawrence Noonan as a person with significant control on 2024-01-24 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-03-31 |
29/02/2429 February 2024 | Change of details for Mrs Victoria June Stephen as a person with significant control on 2024-02-29 |
12/07/2312 July 2023 | Registration of charge SC6192720004, created on 2023-07-10 |
12/07/2312 July 2023 | Registration of charge SC6192720005, created on 2023-07-06 |
08/03/238 March 2023 | Confirmation statement made on 2023-01-24 with no updates |
03/01/233 January 2023 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
10/01/2210 January 2022 | Micro company accounts made up to 2021-03-31 |
09/01/229 January 2022 | Change of details for Mrs Victoria June Stephen as a person with significant control on 2020-01-01 |
02/08/212 August 2021 | Registration of charge SC6192720003, created on 2021-07-23 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/02/2123 February 2021 | REGISTERED OFFICE CHANGED ON 23/02/2021 FROM 2 ALDTON PARK NEWTON MEARNS GLASGOW LANARKSHIRE G77 5UT UNITED KINGDOM |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/10/207 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6192720002 |
20/08/2020 August 2020 | REGISTRATION OF A CHARGE / CHARGE CODE SC6192720001 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES NOONAN |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA STEPHEN |
27/01/2027 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA NOONAN |
27/01/2027 January 2020 | CURREXT FROM 31/01/2020 TO 31/03/2020 |
25/01/1925 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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