JN PROPERTIES MANAGEMENT LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewFinal Gazette dissolved following liquidation

View Document

24/10/2524 October 2025 NewFinal Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 Final account prior to dissolution in CVL

View Document

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

View Document

03/07/243 July 2024 Resolutions

View Document

03/07/243 July 2024 Resolutions

View Document

07/06/247 June 2024 Appointment of Mr Jogninder Singh Sumal as a director on 2024-06-01

View Document

07/06/247 June 2024 Termination of appointment of Nirmal Kaur Sumal as a director on 2024-06-01

View Document

07/06/247 June 2024 Cessation of Nirmal Kaur Sumal as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Notification of Joginder Singh Sumal as a person with significant control on 2024-06-01

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with updates

View Document

01/02/241 February 2024 Change of details for Mrs Nirmal Kaur Sumal as a person with significant control on 2023-07-31

View Document

01/02/241 February 2024 Cessation of Joginder Singh Sumal as a person with significant control on 2023-07-31

View Document

01/02/241 February 2024 Termination of appointment of Joginder Singh Sumal as a director on 2023-07-31

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MR JOGINDER SINGH / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NIRMAL KAUR / 09/01/2020

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOGINDER SINGH / 09/01/2020

View Document

09/01/209 January 2020 PSC'S CHANGE OF PARTICULARS / MRS NIRMAL KAUR / 09/01/2020

View Document

25/03/1925 March 2019 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