J2T PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

09/01/229 January 2022 Termination of appointment of Thomas Robert Wood as a secretary on 2022-01-09

View Document

09/01/229 January 2022 Registered office address changed from 9 Bere Road Denmead Waterlooville Hampshire PO7 6PJ England to Compton Farmhouse Church Lane Compton Chichester West Sussex PO18 9HB on 2022-01-09

View Document

09/01/229 January 2022 Appointment of Mrs Melita Lesley Cooper as a secretary on 2022-01-09

View Document

09/01/229 January 2022 Cessation of Thomas Robert Wood as a person with significant control on 2022-01-09

View Document

09/01/229 January 2022 Termination of appointment of Thomas Robert Wood as a director on 2022-01-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/01/2126 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES EDWIN TILNEY COOPER / 28/03/2019

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWIN TILNEY COOPER / 28/03/2019

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

06/08/186 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 PREVEXT FROM 28/02/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

03/02/173 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information