- Company Overview for J2 PROPERTIES LTD (07883435)
- Filing history for J2 PROPERTIES LTD (07883435)
- People for J2 PROPERTIES LTD (07883435)
- More for J2 PROPERTIES LTD (07883435)
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) |
---|---|---|---|
17 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2017 | DS01 | Application to strike the company off the register | |
06 Feb 2017 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
29 Nov 2016 | AA | Micro company accounts made up to 31 December 2015 | |
29 Sep 2016 | AA01 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
10 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | CH01 | Director's details changed for Jeffrey Darren Bellman on 10 February 2015 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Sep 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 | |
04 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 31 March 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
04 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
06 Jul 2012 | AP01 | Appointment of Garry John Simpson as a director | |
02 Jul 2012 | AP03 | Appointment of Mr Alan Keith Rouzel as a secretary | |
03 May 2012 | AD01 | Registered office address changed from 511 Kingsland Road Dalston London E8 4AR England on 3 May 2012 | |
24 Feb 2012 | CH01 | Director's details changed for Jeffrey Darran Bellman on 23 February 2012 | |
15 Dec 2011 | NEWINC |
Incorporation
|