JAYEL PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/10/2331 October 2023 | Termination of appointment of Newby Uk Ltd as a secretary on 2023-10-01 |
25/09/2325 September 2023 | Micro company accounts made up to 2022-12-31 |
27/06/2327 June 2023 | Termination of appointment of Jason Willicombe as a director on 2023-06-23 |
26/06/2326 June 2023 | Notification of Ellis Tibbey as a person with significant control on 2023-06-23 |
26/06/2326 June 2023 | Appointment of Mr Ellis John Tibbey as a director on 2023-06-23 |
26/06/2326 June 2023 | Cessation of Jason Willicombe as a person with significant control on 2023-06-23 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
01/04/191 April 2019 | APPOINTMENT TERMINATED, DIRECTOR LEE MENICOU |
01/04/191 April 2019 | APPOINTMENT TERMINATED, SECRETARY ELLIS TIBBEY |
01/04/191 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON WILLICOMBE |
01/04/191 April 2019 | CESSATION OF LEE JOANNA MENICOU AS A PSC |
01/04/191 April 2019 | CORPORATE SECRETARY APPOINTED NEWBY UK LTD |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/04/1619 April 2016 | Annual return made up to 20 March 2016 with full list of shareholders |
27/02/1627 February 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/11/1527 November 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
14/04/1514 April 2015 | Annual return made up to 20 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/11/1426 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
14/04/1414 April 2014 | Annual return made up to 20 March 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
16/04/1316 April 2013 | Annual return made up to 20 March 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLICOMBE / 20/03/2012 |
16/04/1216 April 2012 | Annual return made up to 20 March 2012 with full list of shareholders |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOANNA MENICOU / 20/03/2012 |
16/04/1216 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / ELLIS JOHN TIBBEY / 20/03/2012 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
23/03/1123 March 2011 | 20/03/11 NO CHANGES |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
17/09/1017 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ELLIS TIBBEY |
17/09/1017 September 2010 | DIRECTOR APPOINTED LEE JOANNA MENICOU |
05/03/105 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
05/03/085 March 2008 | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS |
26/02/0826 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/12/0730 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
04/12/074 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0711 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
06/03/076 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
04/10/064 October 2006 | REGISTERED OFFICE CHANGED ON 04/10/06 FROM: NEWBY HOUSE 309 CHASE ROAD LONDON N14 6JS |
07/03/067 March 2006 | NEW DIRECTOR APPOINTED |
07/03/067 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/062 March 2006 | DIRECTOR RESIGNED |
02/03/062 March 2006 | SECRETARY RESIGNED |
01/03/061 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
01/03/061 March 2006 | COMPANY NAME CHANGED MMB PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 01/03/06 |
25/06/0525 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 |
16/04/0416 April 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
24/02/0324 February 2003 | DIRECTOR RESIGNED |
24/02/0324 February 2003 | SECRETARY RESIGNED |
20/02/0320 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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