JL INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/01/2431 January 2024 Certificate of change of name

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

25/04/2325 April 2023 Memorandum and Articles of Association

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Resolutions

View Document

25/04/2325 April 2023 Change of share class name or designation

View Document

18/04/2318 April 2023 Termination of appointment of Thomas Knight as a director on 2023-02-02

View Document

18/04/2318 April 2023 Cessation of Thomas Knight as a person with significant control on 2023-02-02

View Document

18/04/2318 April 2023 Change of details for Mr Joseph Lolley as a person with significant control on 2023-02-02

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/02/2124 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS KNIGHT

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LOLLEY / 19/06/2020

View Document

10/07/2010 July 2020 19/06/20 STATEMENT OF CAPITAL GBP 2

View Document

09/07/209 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR THOMAS KNIGHT

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED JL & TK LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

03/06/203 June 2020 COMPANY NAME CHANGED JL INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 03/06/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR JOSEPH LOLLEY / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOLLEY / 03/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 33A RODNEY ROAD WEST BRIDGFORD NOTTINGHAM NG2 6JJ ENGLAND

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CESSATION OF JOSEPH LOLLEY AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOLLEY / 08/10/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 45 THE GATEWAYS MANCHESTER M27 6LA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH LOLLEY

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 14 PEAR TREE WAY WYCHBOLD DROITWICH WORCESTERSHIRE WR9 7JW ENGLAND

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH LOLLEY / 22/12/2016

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED

View Document

13/04/1613 April 2016 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