- Company Overview for J S PROPERTIES (LONDON) LIMITED (06162177)
- Filing history for J S PROPERTIES (LONDON) LIMITED (06162177)
- People for J S PROPERTIES (LONDON) LIMITED (06162177)
- Charges for J S PROPERTIES (LONDON) LIMITED (06162177)
- More for J S PROPERTIES (LONDON) LIMITED (06162177)
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 2020 | CH03 | Secretary's details changed for Mr Kuldip Singh on 1 September 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Aug 2019 | AA | Micro company accounts made up to 31 March 2018 | |
13 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
23 Mar 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2018 | TM01 | Termination of appointment of Nauman Javid as a director on 1 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 15 March 2018 with updates | |
02 Jul 2018 | AA | Micro company accounts made up to 31 March 2017 | |
01 Sep 2017 | MR01 | Registration of charge 061621770003, created on 21 August 2017 | |
24 Jun 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
24 May 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-22
|
|
22 May 2014 | TM01 | Termination of appointment of Hiroko Okumori as a director | |
22 May 2014 | TM02 | Termination of appointment of Hiroko Okumori as a secretary |