JR CAPITAL PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

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

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

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

View Accounts

24/09/2224 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/03/2226 March 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

19/09/2019 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/11/1621 November 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 128 EBURY STREET LONDON SW1W 9QQ

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL FERRIS

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 49 MOUNT STREET LONDON W1K 2SD ENGLAND

View Document

31/03/1631 March 2016 SECRETARY APPOINTED MRS ELIANE CLAUDIA COLLIER-WRIGHT

View Document

04/02/164 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/07/1520 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

11/02/1511 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM C/O. RAWI & CO., 128 EBURY STREET, LONDON SW1W 9QQ U.K.

View Document

20/02/1420 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/02/126 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/04/1113 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MRS ELIANE CLAUDIA COLLIER-WRIGHT

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COLLIER-WRIGHT

View Document

25/02/1025 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COLLIER-WRIGHT / 01/10/2009

View Document

26/11/0926 November 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED JOHN COLLIER-WRIGHT

View Document

27/02/0927 February 2009 SECRETARY APPOINTED MICHAEL FERRIS

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR ELA SHAH

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED

View Document

30/01/0930 January 2009 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