JANE DUNCAN 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
15/08/2515 August 2025 Total exemption full accounts made up to 2025-06-30

View Document

30/07/2530 July 2025 Confirmation statement made on 2025-07-28 with updates

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

30/07/2430 July 2024 Register inspection address has been changed from Hardy House Northbridge Road Berkhamsted HP4 1EF England to Brandon House First Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/10/2314 October 2023 Registered office address changed from Hardy House Northbridge Road Berkhamsted Herts HP4 1EF England to Brandon House First Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on 2023-10-14

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/01/2328 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Registered office address changed from The Old Warehouse Chalfont Station Road Little Chalfont Amersham Buckinghamshire HP7 9PN to Hardy House Northbridge Road Berkhamsted Herts HP4 1EF on 2021-10-06

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-28 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/12/1817 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/10/1710 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 SAIL ADDRESS CHANGED FROM: GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3FG UNITED KINGDOM

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048482280004

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048482280005

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 SAIL ADDRESS CREATED

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048482280005

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048482280004

View Document

29/07/1529 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/08/1319 August 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/08/123 August 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/08/1110 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELSA DUNCAN / 01/04/2010

View Document

24/05/1024 May 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN MARTIN DUNCAN / 01/04/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/05/06

View Document

01/04/061 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 1 GRIMSDELLS CORNER, SYCAMORE ROAD, AMERSHAM BUCKS HP6 5EL

View Document

28/07/0328 July 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