Advanced company searchLink opens in new window

J & D PROPERTIES (LONDON) LIMITED

Company number 05725188

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)
07 Sep 2017 AA Micro company accounts made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
21 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200
23 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
07 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 200
02 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
20 Mar 2014 AD01 Registered office address changed from 928 Greenford Road Greenford Middlesex UB6 8QN United Kingdom on 20 March 2014
27 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 29 February 2012
21 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
08 Aug 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
20 Oct 2010 AD01 Registered office address changed from Unit 5, Rockware Business Centre Rockware Avenue Greenford UB6 0AA on 20 October 2010
28 May 2010 AA Total exemption small company accounts made up to 28 February 2010
24 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for John Malachy Mcdaid on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Daniel Joseph Allen on 24 March 2010
05 Sep 2009 395 Particulars of a mortgage or charge / charge no: 4
04 Sep 2009 AA Total exemption small company accounts made up to 28 February 2009
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
15 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
26 Mar 2009 363a Return made up to 28/02/09; full list of members