Advanced company searchLink opens in new window

J & J PROPERTIES (VICEROY) LIMITED

Company number 03386960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Jun 2024 CS01 Confirmation statement made on 16 June 2024 with updates
01 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 102
01 Feb 2024 SH01 Statement of capital following an allotment of shares on 1 February 2024
  • GBP 102
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with no updates
05 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
02 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CH01 Director's details changed for Mr John Robert Isherwood on 2 November 2020
20 Nov 2020 CH03 Secretary's details changed for Mr John Robert Isherwood on 19 November 2020
20 Nov 2020 PSC04 Change of details for Mr John Robert Isherwood as a person with significant control on 2 November 2020
22 Oct 2020 AD01 Registered office address changed from 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd England to C/O Allen Mills Howard & Co Library Chambers 48 Union Street Hyde Cheshire SK14 1nd on 22 October 2020
22 Oct 2020 AD01 Registered office address changed from 18 Tavern Road, Hadfield Glossop Derbyshire SK13 2RB to 48 C/O Allen Mills Howard Union Street Hyde SK14 1nd on 22 October 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with updates
16 Jun 2020 PSC04 Change of details for Mr John Robert Isherwood as a person with significant control on 2 June 2020
16 Jun 2020 PSC07 Cessation of John Charles Harvey Mills as a person with significant control on 2 June 2020
26 May 2020 TM01 Termination of appointment of John Charles Harvey Mills as a director on 15 May 2020
25 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
18 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
26 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
07 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates