JPR PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewMemorandum and Articles of Association

View Document

22/10/2522 October 2025 NewResolutions

View Document

21/10/2521 October 2025 NewAppointment of Mrs Emmeline Sarah Rylance as a director on 2025-10-02

View Document

21/10/2521 October 2025 NewStatement of capital following an allotment of shares on 2025-10-02

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-10-11 with no updates

View Document

25/10/2425 October 2024 Micro company accounts made up to 2024-09-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Change of details for Mr Julian Paul Rylance as a person with significant control on 2023-10-11

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/08/203 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

22/02/1922 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052548290004

View Document

30/11/1830 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 REGISTERED OFFICE CHANGED ON 14/09/2018 FROM C/O SHADDICK SMITH LLP RBS CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052548290002

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

11/08/1511 August 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

20/10/1420 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/05/1416 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052548290003

View Document

31/08/1331 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052548290002

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/10/1128 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM . P O BOX 76 ORMSKIRK LANCASHIRE L40 6LW UNITED KINGDOM

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMELINE SARAH RYLANCE / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PAUL RYLANCE / 12/11/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM REEVE COTTAGE, VICARAGE LANE ORMSKIRK LANCASHIRE L40 6HG

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0523 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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