JJA PROPERTY DEVELOPMENTS LTD.

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/07/174 July 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/05/1716 May 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/05/178 May 2017 APPLICATION FOR STRIKING-OFF

View Document

07/01/157 January 2015 PREVEXT FROM 31/03/2014 TO 30/06/2014

View Document

25/06/1425 June 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 Annual return made up to 17 December 2013 with full list of shareholders

View Document

11/04/1411 April 2014 FIRST GAZETTE

View Document

20/01/1420 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/10/1319 October 2013 RES02

View Document

18/10/1318 October 2013 Annual return made up to 17 December 2012 with full list of shareholders

View Document

18/10/1318 October 2013 COMPANY RESTORED ON 18/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 17 December 2011 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1227 July 2012 STRUCK OFF AND DISSOLVED

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

03/03/113 March 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQELINE KEMP / 01/02/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED SECRETARY KEN TAIT & CO

View Document

23/06/0823 June 2008 RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0720 September 2007 PARTIC OF MORT/CHARGE *****

View Document

06/02/076 February 2007 RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/04/0614 April 2006 PARTIC OF MORT/CHARGE *****

View Document

28/12/0528 December 2005 RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0421 December 2004 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

06/02/046 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 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