JR PROPERTY DEVELOPER LTD

Company Documents

DateDescription
14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

14/06/2514 June 2025 Compulsory strike-off action has been suspended

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

10/01/2510 January 2025 Confirmation statement made on 2024-12-13 with updates

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

18/06/2418 June 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

04/11/234 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

07/02/227 February 2022 Certificate of change of name

View Document

21/12/2121 December 2021 Cessation of Purewal Holdings (Oxford) Ltd as a person with significant control on 2021-12-13

View Document

21/12/2121 December 2021 Notification of Jaswant Purewal as a person with significant control on 2021-12-13

View Document

21/12/2121 December 2021 Notification of Baljit Purewal as a person with significant control on 2021-12-13

View Document

17/12/2117 December 2021 Certificate of change of name

View Document

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

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

13/05/2113 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

06/05/216 May 2021 PREVSHO FROM 31/08/2020 TO 30/08/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/196 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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