JAVA PROPERTIES INTERNATIONAL LTD

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

04/10/234 October 2023 Registration of charge 037574510038, created on 2023-09-28

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

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

View Accounts

26/01/2326 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

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

16/04/2116 April 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037574510036

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037574510037

View Document

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

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037574510034

View Document

03/05/163 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037574510035

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037574510033

View Document

14/07/1514 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ABED ALAM EDDINE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/04/1415 April 2014 DIRECTOR APPOINTED MR ACHRAF BORGHOL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR ABDULRAHMAN ALAMEDINE

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR ABED ELRHMAN AHMAD ALAM EDDINE

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/06/124 June 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

25/08/1125 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32

View Document

08/08/118 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN ALAMEDINE / 08/08/2011

View Document

08/08/118 August 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/09/1024 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31

View Document

09/06/109 June 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN ALAMEDINE / 09/04/2010

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/02/1017 February 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:30

View Document

22/12/0922 December 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:30

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ABDULRAHMAN ALAMEDINE / 01/10/2008

View Document

02/04/092 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED SECRETARY ILLA SHAH

View Document

01/04/081 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 REGISTERED OFFICE CHANGED ON 13/04/06 FROM: 170 HONEYPOT LANE STANMORE MIDDLESEX HA7 1EE

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: 6 CARISBROOKE CLOSE STANMORE MIDDLESEX HA7 1LX

View Document

04/06/054 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

01/12/041 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/06/049 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0315 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/035 July 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 NEW SECRETARY APPOINTED

View Document

17/06/0217 June 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/03/0221 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0228 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: FLAT 4 21 FROGNAL LONDON NW3 6AR

View Document

25/05/0125 May 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/01/0125 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 45 AVENUE MANSIONS FINCHLEY ROAD LONDON NW3 7BA

View Document

24/11/0024 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0013 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 REGISTERED OFFICE CHANGED ON 12/10/00 FROM: 57 HEMSTAL ROAD LONDON NW6 2AD

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: 45 AVENUE MANSIONS FINCHLEY ROAD LONDON NW3 7BA

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: 283 FINCHLEY ROAD LONDON NW3 6ND

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 DIRECTOR RESIGNED

View Document

07/05/997 May 1999 SECRETARY RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 NEW SECRETARY APPOINTED

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information