Advanced company searchLink opens in new window

J & P PROPERTY INVESTMENTS LIMITED

Company number 11110282

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 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
12 Jul 2024 CS01 Confirmation statement made on 4 July 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
04 Jul 2023 CH03 Secretary's details changed for Mr James Cross on 4 July 2023
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 Dec 2020 MR01 Registration of charge 111102820003, created on 1 December 2020
07 Aug 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
15 May 2020 MR01 Registration of charge 111102820002, created on 12 May 2020
15 May 2020 MR01 Registration of charge 111102820001, created on 12 May 2020
12 Nov 2019 CH03 Secretary's details changed for Mr James Cross on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr James Cross on 12 November 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 22a Main Road Gedling Nottingham NG4 3HP on 4 July 2019
04 Jul 2019 PSC02 Notification of Dermody Investments Limited as a person with significant control on 3 July 2019
04 Jul 2019 AP01 Appointment of Mr Paul Malcolm Dermody as a director on 3 July 2019
04 Jul 2019 TM01 Termination of appointment of Satinder Singh Kelley as a director on 3 July 2019
04 Jul 2019 PSC07 Cessation of Significance Holdings Limited as a person with significant control on 3 July 2019
04 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-03
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates