JF PROPERTY PARTNERS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Registered office address changed from 121 Grove Way Esher KT10 8HF England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2025-02-13

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Registered office address changed from 26 Williams Grove Long Ditton Surbiton KT6 5RN England to 121 Grove Way Esher KT10 8HF on 2023-10-03

View Document

03/10/233 October 2023 Certificate of change of name

View Document

11/09/2311 September 2023 Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to 26 Williams Grove Long Ditton Surbiton KT6 5RN on 2023-09-11

View Document

02/07/232 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

02/07/232 July 2023 Appointment of Mr Joost Pieter Mijnarends as a director on 2023-07-02

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

23/09/2123 September 2021 Change of details for Mrs Francisca Irene Desiree Oxley as a person with significant control on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Mrs Francisca Irene Desiree Oxley on 2021-09-23

View Document

27/01/2127 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

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

View Accounts

24/01/2024 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

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

View Accounts

14/02/1914 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

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

View Accounts

14/02/1814 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

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

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

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

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

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

View Accounts

24/11/1524 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 22 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 1 HIGH STREET KNAPHILL WOKING SURREY GU21 2PG UNITED KINGDOM

View Document

15/11/1315 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCISCA IRENE DESIREE OXLEY / 08/11/2013

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

22/11/1122 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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