JKTG PROPERTIES LIMITED

Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

20/07/2520 July 2025 NewNotification of Joseph Samuel Smith as a person with significant control on 2025-06-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/11/2429 November 2024 Cessation of Joseph Samuel Smith as a person with significant control on 2024-11-29

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

08/05/248 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/10/2126 October 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 25 HOLLAND ROAD LONDON E6 2EW UNITED KINGDOM

View Document

12/06/2012 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 Registered office address changed from , 25 Holland Road, London, E6 2EW, United Kingdom to Unit B2 Marsh Way Rainham RM13 8UP on 2020-06-12

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH SAMUEL SMITH / 01/08/2018

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MRS KIM SMITH

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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