Advanced company searchLink opens in new window

JA PROPERTY CONSULTANCY LTD

Company number 03767272

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)
09 Jul 2015 TM02 Termination of appointment of Jasvinder Mahal as a secretary on 1 July 2015
07 Jul 2015 AP01 Appointment of Semina Masood Shah as a director on 1 July 2015
19 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
19 Jun 2015 AP01 Appointment of Jasvinder Mahal as a director on 1 June 2015
16 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
23 Jan 2015 TM01 Termination of appointment of Jasvinder Mahal as a director on 31 December 2014
29 Dec 2014 TM01 Termination of appointment of Randeep Mahal as a director on 15 August 2014
28 Aug 2014 AP01 Appointment of Mr Randeep Mahal as a director on 15 August 2014
13 Jul 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
15 Jul 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
02 Dec 2012 TM01 Termination of appointment of Mohinder Mahal as a director
14 Sep 2012 AP01 Appointment of Mr Mohinder Mahal as a director
30 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
21 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
15 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
11 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
23 Sep 2010 AD01 Registered office address changed from Link House 140 Tolworth Broadway Surbiton Surrey KT6 7HT on 23 September 2010
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
11 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders