J.D. PROPERTY INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/08/2514 August 2025 Registration of charge 059889430010, created on 2025-08-13

View Document

10/03/2510 March 2025 Registration of charge 059889430009, created on 2025-03-07

View Document

10/03/2510 March 2025 Registration of charge 059889430008, created on 2025-03-07

View Document

22/01/2522 January 2025 Satisfaction of charge 059889430001 in full

View Document

22/01/2522 January 2025 Satisfaction of charge 059889430002 in full

View Document

21/01/2521 January 2025 Registration of charge 059889430006, created on 2025-01-20

View Document

21/01/2521 January 2025 Registration of charge 059889430007, created on 2025-01-20

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/11/2414 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

13/02/2413 February 2024 Registration of charge 059889430005, created on 2024-02-08

View Document

04/12/234 December 2023 Registration of charge 059889430004, created on 2023-12-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Registration of charge 059889430003, created on 2023-08-14

View Document

07/12/227 December 2022 Registration of charge 059889430002, created on 2022-11-16

View Document

07/12/227 December 2022 Registration of charge 059889430001, created on 2022-11-16

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

06/05/216 May 2021 DISS40 (DISS40(SOAD))

View Document

05/05/215 May 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 FIRST GAZETTE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 CURRSHO FROM 26/11/2019 TO 25/11/2019

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

24/03/2024 March 2020 FIRST GAZETTE

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 5 BEAUCHAMP COURT VICTORS WAY BARNET LONDON EN5 5TZ UNITED KINGDOM

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM C/O EVANS MOCKLER LTD 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MS ANN MARIE MAHONY / 06/04/2016

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/11/1927 November 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 PREVSHO FROM 27/11/2018 TO 26/11/2018

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 PREVSHO FROM 28/11/2017 TO 27/11/2017

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/08/1725 August 2017 PREVSHO FROM 29/11/2016 TO 28/11/2016

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/08/1625 August 2016 PREVSHO FROM 30/11/2015 TO 29/11/2015

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

14/04/1614 April 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 November 2014

View Document

29/01/1429 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual return made up to 6 November 2013 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM EVANS MOCKLER LIMITED HIGHSTONE HOUSE 165 HIGH STREET, BARNET HERTS EN5 5SU

View Document

17/04/1317 April 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/03/136 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/02/129 February 2012 Annual return made up to 6 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/02/117 February 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ANN MARIE MAHONY / 01/10/2009

View Document

04/12/094 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED MS ANN MARIE MAHONY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY ANN MAHONY

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA BARRETT

View Document

27/01/0927 January 2009 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW SECRETARY APPOINTED

View Document

21/11/0721 November 2007 SECRETARY RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 SECRETARY RESIGNED

View Document

06/11/066 November 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

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