(AA) Micro company accounts made up to 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 12th March 2015 director's details were changed
filed on: 12th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 8th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2014
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th December 2013: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2012
filed on: 4th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, January 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th October 2011
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd September 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2010
filed on: 26th, November 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2009
filed on: 6th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 24th November 2008
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 74 Eastbury Drive Olton Solihull B92 8TL on 27th April 2010
filed on: 27th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 20th, January 2010
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/06/2009 from 299 monmouth drive sutton coldfield west midlands B73 6JU
filed on: 16th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 16th, June 2009
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2007
filed on: 7th, May 2008
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return drawn up to 5th April 2008 with complete member list
filed on: 5th, April 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 21st January 2007 with complete member list
filed on: 21st, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return drawn up to 21st January 2007 with complete member list
filed on: 21st, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2006
filed on: 25th, August 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2006
filed on: 25th, August 2006
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed j & n properties LTDcertificate issued on 09/02/06
filed on: 9th, February 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed j & n properties LTDcertificate issued on 09/02/06
filed on: 9th, February 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New secretary appointed;new director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 5th January 2006 New secretary appointed;new director appointed
filed on: 5th, January 2006
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 5th, January 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/06 to 31/03/06
filed on: 5th, January 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/12/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND
filed on: 12th, December 2005
| address
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 24th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 24th November 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, December 2005
| capital
|
Free Download
(2 pages)
|
(288b) On 12th December 2005 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Secretary resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(288b) On 12th December 2005 Director resigned
filed on: 12th, December 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2005
| incorporation
|
Free Download
(14 pages)
|