JJT PROPERTIES LIMITED

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 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

13/11/2413 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

30/10/2330 October 2023 Change of details for Mrs Judith Anne Tate as a person with significant control on 2016-04-06

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/07/2320 July 2023 Director's details changed for Mr Stephen John Tate on 2023-07-20

View Document

20/07/2320 July 2023 Secretary's details changed for Mr Stephen John Tate on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Mr Stephen John Tate on 2023-07-20

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

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

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

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

View Accounts

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

View Accounts

19/08/2019 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

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

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

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

View Accounts

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES

View Document

17/08/1717 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

20/02/1620 February 2016 DISS40 (DISS40(SOAD))

View Document

18/02/1618 February 2016 Annual return made up to 7 November 2015 with full list of shareholders

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

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

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/01/159 January 2015 Annual return made up to 7 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

18/02/1418 February 2014 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

11/02/1311 February 2013 Annual return made up to 7 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/03/1126 March 2011 DISS40 (DISS40(SOAD))

View Document

24/03/1124 March 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/03/102 March 2010 DISS40 (DISS40(SOAD))

View Document

01/03/101 March 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE TATE / 07/11/2009

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

04/12/084 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/04/058 April 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

18/02/0418 February 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 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