JJAK PROPERTY INVESTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 Total exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

21/10/2421 October 2024 Satisfaction of charge 119951990001 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 119951990004 in full

View Document

21/10/2421 October 2024 Satisfaction of charge 119951990003 in full

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/10/2421 October 2024 Satisfaction of charge 119951990002 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

16/05/2216 May 2022 Termination of appointment of Jessica Rose Mcghie as a director on 2022-04-28

View Document

16/05/2216 May 2022 Cessation of Jessica Rose Mcghie as a person with significant control on 2022-04-28

View Document

28/10/2128 October 2021 Change of details for Mr Fraser Robert Mcghie as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Miss Jessica Rose Mcghie as a person with significant control on 2021-10-23

View Document

28/10/2128 October 2021 Change of details for Mrs Emma Jane Mcghie as a person with significant control on 2021-10-23

View Document

23/10/2123 October 2021 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 143 Station Road Hampton Middlesex TW12 2AL on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mr Fraser Robert Mcghie on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Miss Jessica Rose Mcghie on 2021-10-23

View Document

23/10/2123 October 2021 Director's details changed for Mrs Emma Jane Mcghie on 2021-10-23

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119951990004

View Document

11/11/2011 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119951990003

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119951990002

View Document

18/12/1918 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119951990001

View Document

04/12/194 December 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MISS JESSICA ROSE MCGHIE

View Document

14/05/1914 May 2019 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