N & J PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 | Total exemption full accounts made up to 2025-04-30 |
15/05/2515 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
18/04/2518 April 2025 | Cessation of Neil James Mcgurk as a person with significant control on 2025-04-18 |
18/04/2518 April 2025 | Confirmation statement made on 2025-04-18 with updates |
17/04/2517 April 2025 | Termination of appointment of Neil James Mcgurk as a director on 2025-04-17 |
14/04/2514 April 2025 | Registered office address changed from 110 Walmley Road Sutton Coldfield B76 2QD England to 6 Pembury Close Sutton Coldfield B74 2FH on 2025-04-14 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Director's details changed for Mr John Adam Dyke on 2021-06-22 |
25/06/2125 June 2021 | Director's details changed for Neil James Mcgurk on 2021-06-22 |
25/06/2125 June 2021 | Director's details changed for Neil James Mcgurk on 2021-06-22 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
27/05/2127 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
10/12/1910 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 110 WALMLEY ROAD SUTTON COLDFIELD B76 2QD ENGLAND |
14/03/1914 March 2019 | REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 6 COVER CROFT WALMLEY SUTTON COLDFIELD WEST MIDLANDS B76 2BF |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN ADAM DYKE / 01/01/2019 |
14/03/1914 March 2019 | PSC'S CHANGE OF PARTICULARS / MR NEIL JAMES MCGURK / 01/01/2019 |
08/01/198 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
22/01/1822 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
07/11/167 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
22/06/1622 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/06/1522 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
20/03/1520 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
04/03/144 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
16/06/1316 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
12/06/1212 June 2012 | 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