JRP PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/02/2425 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

15/07/2315 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Micro company accounts made up to 2021-01-31

View Document

28/10/2128 October 2021 Registered office address changed from 5 Askew Accountant the Quadrant Coventry CV1 2EL England to Gables House 62 Kenilworth Road Leamington Spa CV32 6JX on 2021-10-28

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 124327130001

View Document

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124327130002

View Document

14/07/2014 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 124327130001

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOY / 09/07/2020

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCADAM

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MR ANDREW MCADAM

View Document

29/01/2029 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information