Advanced company searchLink opens in new window

J & J PROPERTY CONSULTANTS LIMITED

Company number 07750656

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)
19 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2017 DS01 Application to strike the company off the register
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
18 Mar 2015 AD01 Registered office address changed from C/O Forbes Watson Limited Blackpool Road Lytham St. Annes Lancashire FY8 5PL to Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG on 18 March 2015
18 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
14 Aug 2013 AD01 Registered office address changed from Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU England on 14 August 2013
09 Apr 2013 AD01 Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ United Kingdom on 9 April 2013
14 Feb 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Oct 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
03 Oct 2012 CH01 Director's details changed for Mr Justin Allitt on 23 August 2012
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 2
03 Oct 2011 AP01 Appointment of Mr Justin Allitt as a director
26 Aug 2011 TM01 Termination of appointment of Barbara Kahan as a director
24 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)