JN PROPERTIES MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Final Gazette dissolved following liquidation |
| 24/10/2524 October 2025 New | Final Gazette dissolved following liquidation |
| 24/07/2524 July 2025 | Final account prior to dissolution in CVL |
| 04/07/244 July 2024 | Registered office address changed from 82 Braeside Street Glasgow G20 6RJ Scotland to Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 2024-07-04 |
| 03/07/243 July 2024 | Resolutions |
| 03/07/243 July 2024 | Resolutions |
| 07/06/247 June 2024 | Appointment of Mr Jogninder Singh Sumal as a director on 2024-06-01 |
| 07/06/247 June 2024 | Termination of appointment of Nirmal Kaur Sumal as a director on 2024-06-01 |
| 07/06/247 June 2024 | Cessation of Nirmal Kaur Sumal as a person with significant control on 2024-06-01 |
| 07/06/247 June 2024 | Notification of Joginder Singh Sumal as a person with significant control on 2024-06-01 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with updates |
| 01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 01/02/241 February 2024 | Change of details for Mrs Nirmal Kaur Sumal as a person with significant control on 2023-07-31 |
| 01/02/241 February 2024 | Cessation of Joginder Singh Sumal as a person with significant control on 2023-07-31 |
| 01/02/241 February 2024 | Termination of appointment of Joginder Singh Sumal as a director on 2023-07-31 |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/04/2315 April 2023 | Confirmation statement made on 2023-03-24 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 29/04/2229 April 2022 | Registered office address changed from 42 Nithsdale Road Glasgow G41 2AN Scotland to 82 Braeside Street Glasgow G20 6RJ on 2022-04-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/03/2116 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MR JOGINDER SINGH / 09/01/2020 |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRMAL KAUR / 09/01/2020 |
| 09/01/209 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH / 09/01/2020 |
| 09/01/209 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS NIRMAL KAUR / 09/01/2020 |
| 25/03/1925 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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