Advanced company searchLink opens in new window

JER PROPERTIES LIMITED

Company number 06901119

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
31 Jul 2016 AD01 Registered office address changed from Office 1325 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH to Belmont Buildings High Street Crowborough East Sussex TN6 2QB on 31 July 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
07 Jun 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
07 Jun 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
27 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
22 Jul 2012 AD01 Registered office address changed from Suite Six 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 22 July 2012
10 Jun 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
10 Apr 2012 AD01 Registered office address changed from Suite One 41 Oxford Street Leamington Spa Warwickshire CV32 4RB England on 10 April 2012
24 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
12 Jan 2012 AD01 Registered office address changed from Suite 6 29 Horse Fair Banbury Oxfordshire OX16 0BW England on 12 January 2012
11 Sep 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
25 Jul 2011 AD01 Registered office address changed from Second Floor 145-157 St John Street London EC1V 4PY United Kingdom on 25 July 2011
13 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
09 Jun 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
09 Jun 2010 AD03 Register(s) moved to registered inspection location
08 Jun 2010 CH01 Director's details changed for Mr Simon Robinson on 30 October 2009
08 Jun 2010 AD02 Register inspection address has been changed
11 May 2009 NEWINC Incorporation