- Company Overview for JJC PROPERTY INVESTMENT LTD (11828221)
- Filing history for JJC PROPERTY INVESTMENT LTD (11828221)
- People for JJC PROPERTY INVESTMENT LTD (11828221)
- Charges for JJC PROPERTY INVESTMENT LTD (11828221)
- More for JJC PROPERTY INVESTMENT LTD (11828221)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 27 February 2024 | |
03 Jun 2024 | AA | Total exemption full accounts made up to 27 February 2023 | |
17 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
02 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Dec 2023 | AD01 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 14 December 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
01 Mar 2023 | CH01 | Director's details changed for Mr John James Collins on 20 September 2022 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 27 February 2022 | |
07 Feb 2023 | AD01 | Registered office address changed from C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 7 February 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
16 May 2022 | AD01 | Registered office address changed from C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 16 May 2022 | |
23 Feb 2022 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
15 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
10 Feb 2021 | PSC05 | Change of details for Jjc Consultants (London) Ltd as a person with significant control on 1 May 2020 | |
05 May 2020 | AD01 | Registered office address changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 | |
17 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
10 Feb 2020 | PSC07 | Cessation of John James John James Collins as a person with significant control on 15 February 2019 | |
11 Apr 2019 | MR04 | Satisfaction of charge 118282210002 in full | |
05 Apr 2019 | MR01 | Registration of charge 118282210002, created on 18 March 2019 | |
27 Mar 2019 | MR01 | Registration of charge 118282210001, created on 18 March 2019 | |
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|