Advanced company searchLink opens in new window

JRL PROPERTY LIMITED

Company number 04973032

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)
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
03 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
07 Jul 2011 CH01 Director's details changed for Mr John James Reddington on 1 January 2011
07 Jul 2011 CH01 Director's details changed for Mr. Peter Jude Moran on 1 January 2011
07 Jul 2011 CH01 Director's details changed for Mr Kevin William Keegan on 1 January 2011
07 Jul 2011 CH01 Director's details changed for Mr Ronan Gleeson on 1 January 2011
07 Jul 2011 CH03 Secretary's details changed for Mr Ronan Gleeson on 1 January 2011
28 Jun 2011 AA Full accounts made up to 31 December 2010
24 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
19 May 2010 AA Full accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 21 November 2009
01 Jun 2009 AA Full accounts made up to 31 December 2008
21 May 2009 288b Appointment terminated secretary john reddington
21 May 2009 288a Director and secretary appointed ronan gleeson
30 Apr 2009 225 Accounting reference date extended from 31/07/2008 to 31/12/2008
29 Apr 2009 287 Registered office changed on 29/04/2009 from, 18 silver street, enfield, middlesex, EN1 3EG
15 Jan 2009 363a Return made up to 21/11/08; full list of members
02 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
22 May 2008 AA Accounts for a small company made up to 31 July 2007
16 Jan 2008 363a Return made up to 21/11/07; full list of members
24 Sep 2007 288c Director's particulars changed