JDK PROPERTIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064067090005

View Document

06/07/186 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064067090004

View Document

12/06/1812 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1821 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064067090003

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

05/04/185 April 2018 CESSATION OF JULIE ANDERSON AS A PSC

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 20/03/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE ANDERSON

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY JULIE ANDERSON

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/11/1517 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 158 PARK AVENUE ENFIELD MIDDLESEX EN1 2BG

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 05/09/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 05/09/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 05/09/2013

View Document

30/10/1330 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/11/102 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/11/0917 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 10/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 10/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 10/10/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 1 THE CLOCKHOUSE FORTY HILL ENFIELD MIDDLESEX EN2 9EX

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 1 THE CLOCKHOUSE FORTY HILL ENFIELD EN2 9EX

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE ANDERSON / 15/11/2007

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DERVIS NAFI / 22/10/2008

View Document

07/05/087 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/04/0825 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 PARK VILLAGE WEST REGENTS PARK LONDON NW1 4AE

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

23/10/0723 October 2007 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