- Company Overview for J2T PROPERTIES LTD (10600764)
- Filing history for J2T PROPERTIES LTD (10600764)
- People for J2T PROPERTIES LTD (10600764)
- More for J2T PROPERTIES LTD (10600764)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Jan 2022 | AP03 | Appointment of Mrs Melita Lesley Cooper as a secretary on 9 January 2022 | |
09 Jan 2022 | AD01 | Registered office address changed from 9 Bere Road Denmead Waterlooville Hampshire PO7 6PJ England to Compton Farmhouse Church Lane Compton Chichester West Sussex PO18 9HB on 9 January 2022 | |
09 Jan 2022 | TM01 | Termination of appointment of Thomas Robert Wood as a director on 9 January 2022 | |
09 Jan 2022 | TM02 | Termination of appointment of Thomas Robert Wood as a secretary on 9 January 2022 | |
09 Jan 2022 | PSC07 | Cessation of Thomas Robert Wood as a person with significant control on 9 January 2022 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 2 February 2020 with no updates | |
04 Feb 2020 | PSC04 | Change of details for Mr James Edwin Tilney Cooper as a person with significant control on 28 March 2019 | |
04 Feb 2020 | CH01 | Director's details changed for Mr James Edwin Tilney Cooper on 28 March 2019 | |
02 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
12 Nov 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
06 Aug 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 May 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 30 April 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
03 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-03
|