JDK PROPERTIES UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
15/05/2415 May 2024 | Confirmation statement made on 2024-04-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-10-31 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
28/04/2228 April 2022 | Confirmation statement made on 2022-04-05 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/10/2127 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064067090005 |
06/07/186 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064067090004 |
12/06/1812 June 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
21/05/1821 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064067090003 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
05/04/185 April 2018 | CESSATION OF JULIE ANDERSON AS A PSC |
05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 20/03/2018 |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANDERSON |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, SECRETARY JULIE ANDERSON |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES |
27/07/1727 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
17/11/1517 November 2015 | Annual return made up to 23 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/07/1517 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
20/11/1420 November 2014 | Annual return made up to 23 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 158 PARK AVENUE ENFIELD MIDDLESEX EN1 2BG |
30/10/1330 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 05/09/2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 05/09/2013 |
30/10/1330 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 05/09/2013 |
30/10/1330 October 2013 | Annual return made up to 23 October 2013 with full list of shareholders |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 23 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 23 October 2011 with full list of shareholders |
17/11/1017 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
02/11/102 November 2010 | Annual return made up to 23 October 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | Annual return made up to 23 October 2009 with full list of shareholders |
17/11/0917 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 10/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERVISH NAFI / 10/10/2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE ANDERSON / 10/10/2009 |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
25/02/0925 February 2009 | REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 1 THE CLOCKHOUSE FORTY HILL ENFIELD MIDDLESEX EN2 9EX |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM 1 THE CLOCKHOUSE FORTY HILL ENFIELD EN2 9EX |
09/02/099 February 2009 | RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS |
09/02/099 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE ANDERSON / 15/11/2007 |
09/02/099 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DERVIS NAFI / 22/10/2008 |
07/05/087 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/04/0825 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/11/0727 November 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
27/11/0727 November 2007 | REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 1 PARK VILLAGE WEST REGENTS PARK LONDON NW1 4AE |
24/10/0724 October 2007 | SECRETARY RESIGNED |
24/10/0724 October 2007 | DIRECTOR RESIGNED |
23/10/0723 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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