JRL PROPERTY (WHITTLESEY) LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-14 with updates

View Document

22/05/2522 May 2025 Previous accounting period extended from 2024-12-31 to 2025-04-30

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

13/02/2513 February 2025 Resolutions

View Document

09/01/259 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

23/12/2423 December 2024 Satisfaction of charge 102814790007 in full

View Document

12/11/2412 November 2024 Registration of charge 102814790007, created on 2024-11-11

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

10/05/2410 May 2024 Registration of charge 102814790006, created on 2024-05-03

View Document

07/05/247 May 2024 Satisfaction of charge 102814790003 in full

View Document

07/05/247 May 2024 Satisfaction of charge 102814790004 in full

View Document

07/05/247 May 2024 Satisfaction of charge 102814790005 in full

View Document

20/07/2320 July 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

20/07/2320 July 2023

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

22/12/2122 December 2021 Registration of charge 102814790005, created on 2021-12-17

View Document

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

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102814790001

View Document

03/04/203 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102814790002

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

18/07/1918 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/07/1918 July 2019 COMPANY NAME CHANGED JRL PROPERTY (GRANTHAM) LIMITED CERTIFICATE ISSUED ON 18/07/19

View Document

02/07/192 July 2019 CHANGE OF NAME 17/06/2019

View Document

27/02/1927 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JRL PROPERTY HOLDINGS LIMITED

View Document

07/03/187 March 2018 CESSATION OF JRL GROUP HOLDINGS LIMITED AS A PSC

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

20/12/1620 December 2016 COMPANY NAME CHANGED JRL PROPERTY (GRANTHAM 2) LIMITED CERTIFICATE ISSUED ON 20/12/16

View Document

25/11/1625 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102814790002

View Document

24/11/1624 November 2016 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

19/10/1619 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102814790001

View Document

09/09/169 September 2016 SECRETARY APPOINTED RONAN GLEESON

View Document

15/07/1615 July 2016 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