JR PROPERTY DEVELOPER LTD
Company Documents
Date | Description |
---|---|
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
14/06/2514 June 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
10/01/2510 January 2025 | Confirmation statement made on 2024-12-13 with updates |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
13/01/2413 January 2024 | Compulsory strike-off action has been discontinued |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
12/12/2312 December 2023 | Registered office address changed from Bayton Lodge Withybrook Road Bulkington Bedworth CV12 9JW England to 124 City Road City Road London EC1V 2NX on 2023-12-12 |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
04/11/234 November 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
25/05/2325 May 2023 | Previous accounting period shortened from 2022-08-30 to 2022-08-29 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with updates |
07/02/227 February 2022 | Certificate of change of name |
21/12/2121 December 2021 | Cessation of Purewal Holdings (Oxford) Ltd as a person with significant control on 2021-12-13 |
21/12/2121 December 2021 | Notification of Jaswant Purewal as a person with significant control on 2021-12-13 |
21/12/2121 December 2021 | Notification of Baljit Purewal as a person with significant control on 2021-12-13 |
17/12/2117 December 2021 | Certificate of change of name |
16/12/2116 December 2021 | Registered office address changed from Unit 12 Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4th United Kingdom to Bayton Lodge Withybrook Road Bulkington Bedworth CV12 9JW on 2021-12-16 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
14/07/2114 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
13/05/2113 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
06/05/216 May 2021 | PREVSHO FROM 31/08/2020 TO 30/08/2020 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/196 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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