Advanced company searchLink opens in new window

DUNNE & JONES PROPERTY MANAGEMENT COMPANY LTD

Company number 05963274

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)
18 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2013 DS01 Application to strike the company off the register
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
19 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
  • GBP 1
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
19 Oct 2011 AD01 Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
30 Nov 2010 AAMD Amended total exemption full accounts made up to 31 October 2009
03 Nov 2010 AA Total exemption full accounts made up to 31 October 2009
01 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
01 Nov 2010 TM02 Termination of appointment of Roisin Dunne as a secretary
01 Nov 2010 AP03 Appointment of Ms Jackie Kehoe as a secretary
28 Jul 2010 AP01 Appointment of Ms Roisin Moria Dunne as a director
28 Jul 2010 TM01 Termination of appointment of Ashley Bean as a director
28 Jun 2010 AD01 Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010
28 Jun 2010 AD01 Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010
22 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
20 Oct 2009 CH01 Director's details changed for Ashley Russell Bean on 14 October 2009
12 Aug 2009 AA Accounts made up to 31 October 2008
02 Nov 2008 363a Return made up to 11/10/08; full list of members
02 Nov 2008 288c Director's Change of Particulars / ashley bean / 30/10/2008 / Date of Birth was: 22-May-1975, now: 04-Feb-1965; HouseName/Number was: , now: 62; Street was: 22 the manor, now: eastern road; Area was: regents drive, now: ; Post Town was: chigwell, now: romford; Post Code was: IG8 8RT, now: RM7 3QA
02 Nov 2008 288c Secretary's Change of Particulars / roisin dunne / 30/10/2008 / HouseName/Number was: , now: 27; Street was: 27 glengall road, now: glengall road
28 Oct 2008 287 Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD