JAMES PROPERTY PORTFOLIO LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

23/12/2223 December 2022 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

07/01/227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

10/01/1910 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2015 with full list of shareholders

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2014 with full list of shareholders

View Document

14/02/1714 February 2017 ORDER OF COURT - RESTORATION

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM, 210 PALAMOS HOUSE 66-67 HIGH STREET, LYMINGTON, HAMPSHIRE, SO41 9AL

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2013 with full list of shareholders

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MRS SAMANTHA EILEEN STEPHENS

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2016 with full list of shareholders

View Document

14/02/1714 February 2017 Annual return made up to 9 April 2012 with full list of shareholders

View Document

29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

09/02/119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

30/04/1030 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH CYRIL JAMES / 09/04/2010

View Document

12/01/1012 January 2010 SECRETARY APPOINTED SHARON-ROSE JAMES

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM, 24 CECIL AVENUE, BOURNEMOUTH, BH8 9EJ

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY MICHELLE JAMES

View Document

20/04/0920 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: 44 BROWNING AVENUE, BOURNEMOUTH, BH5 1NW

View Document

21/04/0521 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 S366A DISP HOLDING AGM 09/04/03

View Document

09/04/039 April 2003 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