JDR PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
23/03/2523 March 2025 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
21/03/2421 March 2024 | Total exemption full accounts made up to 2023-03-31 |
22/02/2422 February 2024 | Satisfaction of charge 089359380001 in full |
22/02/2422 February 2024 | Satisfaction of charge 089359380002 in full |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-03-11 with no updates |
02/05/232 May 2023 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 1st Floor, Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-05-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
19/05/2219 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2020-03-31 |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/03/2115 March 2021 | 31/03/19 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 12/03/21, NO UPDATES |
25/06/2025 June 2020 | COMPANY NAME CHANGED JH SHELCO 4 LIMITED CERTIFICATE ISSUED ON 25/06/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
10/10/1910 October 2019 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1920 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 089359380002 |
15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | PREVSHO FROM 25/03/2018 TO 24/03/2018 |
11/02/1911 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 11/02/2019 |
11/02/1911 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 25/01/2019 |
19/12/1819 December 2018 | PREVSHO FROM 26/03/2018 TO 25/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES |
09/02/189 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | Annual accounts small company total exemption made up to 31 March 2016 |
07/11/177 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 089359380001 |
09/09/179 September 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
16/03/1716 March 2017 | PREVSHO FROM 27/03/2016 TO 26/03/2016 |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
19/12/1619 December 2016 | PREVSHO FROM 28/03/2016 TO 27/03/2016 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/09/163 September 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
09/06/169 June 2016 | PREVSHO FROM 29/03/2016 TO 28/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
10/03/1610 March 2016 | PREVSHO FROM 30/03/2015 TO 29/03/2015 |
10/12/1510 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE DANIEL RISHOVER / 02/09/2015 |
17/03/1517 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
24/10/1424 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MARIA KATSAPAOU |
24/10/1424 October 2014 | DIRECTOR APPOINTED MR JAMIE DANIEL RISHOVER |
12/03/1412 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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