Advanced company searchLink opens in new window

J&P PROPERTIES (YORKSHIRE) LTD

Company number 13257186

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)
23 Jan 2025 CS01 Confirmation statement made on 19 January 2025 with updates
22 Jan 2025 CH01 Director's details changed for Mrs Priyanka Kaur Aujla on 11 January 2025
22 Jan 2025 CH01 Director's details changed for Mr Jagjit Singh Aujla on 11 January 2025
22 Jan 2025 PSC04 Change of details for Mrs Priyanka Kaur Aujla as a person with significant control on 11 January 2025
22 Jan 2025 PSC04 Change of details for Mr Jagjit Singh Aujla as a person with significant control on 11 January 2025
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
02 Aug 2024 MR01 Registration of charge 132571860001, created on 19 July 2024
29 Apr 2024 AD01 Registered office address changed from C/O Mollan & Co Stamford Bridge Road Dunnington York YO19 5LL England to Paddock House Malt Kiln Lane Appleton Roebuck York YO23 7DT on 29 April 2024
19 Jan 2024 CS01 Confirmation statement made on 19 January 2024 with updates
19 Jan 2024 PSC01 Notification of Priyanka Kaur Aujla as a person with significant control on 18 January 2024
19 Jan 2024 PSC04 Change of details for Mr Jagjit Singh Aujla as a person with significant control on 18 January 2024
19 Jan 2024 SH01 Statement of capital following an allotment of shares on 18 January 2024
  • GBP 20
16 Jan 2024 AP01 Appointment of Mrs Priyanka Kaur Aujla as a director on 16 January 2024
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
10 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with updates
19 Oct 2021 CERTNM Company name changed jsa consultants (yorkshire) LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-18
10 Mar 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-03-10
  • GBP 12