Advanced company searchLink opens in new window

J.R.A. PROPERTIES LIMITED

Company number 03916260

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)
16 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
19 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
15 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2021 CS01 Confirmation statement made on 13 January 2021 with updates
15 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2020 PSC04 Change of details for Mr John Rolls Aspresy as a person with significant control on 12 September 2020
08 Oct 2020 SH01 Statement of capital following an allotment of shares on 12 September 2020
  • GBP 2,459,000
24 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
24 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
21 Jun 2017 CH01 Director's details changed for Victoria Gay Asprey on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr Ronald Jonathan Rolls Asprey on 21 June 2017
21 Jun 2017 CH01 Director's details changed for Mr John Rolls Asprey on 21 June 2017
21 Jun 2017 CH03 Secretary's details changed for Victoria Gay Asprey on 21 June 2017
20 Jun 2017 AD01 Registered office address changed from Eighth 167 Fleet Street London EC4A 2EA to 71 Queen Victoria Street London EC4V 4BE on 20 June 2017
13 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
02 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,000,000