Advanced company searchLink opens in new window

JYLY PROPERTIES LIMITED

Company number 06877457

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)
26 Jan 2016 AA Micro company accounts made up to 30 April 2015
29 Sep 2015 MR04 Satisfaction of charge 2 in full
29 Sep 2015 MR04 Satisfaction of charge 1 in full
13 Jul 2015 MR01 Registration of charge 068774570003, created on 10 July 2015
28 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
30 Apr 2013 AD01 Registered office address changed from 18-22 Wigmore Street London W1U 2RG United Kingdom on 30 April 2013
28 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
02 Jul 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
23 May 2011 SH01 Statement of capital following an allotment of shares on 10 April 2011
  • GBP 100
30 Dec 2010 AA Total exemption full accounts made up to 30 April 2010
25 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Peter Yianni on 13 April 2010
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
18 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
24 Apr 2009 288a Director appointed peter yianni
20 Apr 2009 288b Appointment terminated director graham cowan
20 Apr 2009 287 Registered office changed on 20/04/2009 from the studio st nicholas close elstree herts WD6 3EW
20 Apr 2009 288b Appointment terminated secretary qa registrars LIMITED
15 Apr 2009 NEWINC Incorporation