JOCEL 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
16/07/2516 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/03/2529 March 2025 Change of details for Mrs Edna Weiss as a person with significant control on 2025-03-29

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-29 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/07/2430 July 2024 Micro company accounts made up to 2023-12-31

View Document

13/03/2413 March 2024 Change of details for Mrs Edna Weiss as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Change of details for Mrs Loraine Benjamin as a person with significant control on 2024-03-13

View Document

11/03/2411 March 2024 Director's details changed for Mrs Edna Weiss on 2024-03-11

View Document

08/03/248 March 2024 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 930 High Road North Finchley London N12 9RT on 2024-03-08

View Document

12/01/2412 January 2024 Director's details changed for Mrs Edna Weiss on 2023-09-14

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

12/01/2412 January 2024 Change of details for Mrs Edna Weiss as a person with significant control on 2023-09-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/08/2314 August 2023 Micro company accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

12/01/2312 January 2023 Notification of Loraine Benjamin as a person with significant control on 2023-01-12

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MRS EDNA WEISS / 01/06/2016

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA WEISS / 01/06/2016

View Document

05/01/165 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA WEISS / 01/12/2014

View Document

05/01/155 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE BENJAMIN / 01/12/2014

View Document

28/03/1428 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/03/1428 March 2014 APPLICATION BY AN UNLIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/03/1428 March 2014 REREG UNLTD TO LTD; RES02 PASS DATE:27/03/2014

View Document

28/03/1428 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/03/1428 March 2014 CERTIFICATE OF REREGISTRATION FROM UNLTD TO LTD

View Document

07/01/147 January 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLARD WEISS

View Document

03/01/143 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDNA WEISS / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLARD WEISS / 17/09/2012

View Document

17/09/1217 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE BENJAMIN / 17/09/2012

View Document

20/01/1220 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

27/01/1127 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM HAINES WATTS HALPERNS 25-31 TAVISTOCK PLACE LONDON WC1H 9SF

View Document

18/01/1018 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORAINE BENJAMIN / 01/10/2009

View Document

22/10/0922 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LORAINE BENJAMIN / 01/10/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 SECRETARY RESIGNED

View Document

15/09/0515 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: HALPERNS 19-29 WOBURN PLACE LONDON WC1H 0XF

View Document

17/01/0517 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ALTER MEM AND ARTS 05/10/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

10/07/9710 July 1997 REGISTERED OFFICE CHANGED ON 10/07/97 FROM: C/O PETRIE ONNIE&MORRIS 104-105 NEWGATE STREET LONDON EC1A 7LJ

View Document

21/01/9721 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/02/9427 February 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 29/12/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

11/03/9111 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

05/12/865 December 1986 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

01/03/841 March 1984 ANNUAL RETURN MADE UP TO 15/12/82

View Document

11/11/8111 November 1981 ANNUAL RETURN MADE UP TO 28/09/81

View Document

15/10/8015 October 1980 ANNUAL RETURN MADE UP TO 15/09/80

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