Advanced company searchLink opens in new window

JEPP PROPERTIES LIMITED

Company number 13400361

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
04 Dec 2024 CS01 Confirmation statement made on 30 November 2024 with no updates
21 Aug 2024 PSC04 Change of details for Mr Henry Stuart Neilson as a person with significant control on 12 August 2024
21 Aug 2024 CH01 Director's details changed for Mr Henry Stuart Neilson on 12 August 2024
21 Aug 2024 PSC04 Change of details for Mrs Hazel Linda Neilson as a person with significant control on 12 August 2024
21 Aug 2024 CH01 Director's details changed for Mrs Hazel Linda Neilson on 12 August 2024
21 Aug 2024 AD01 Registered office address changed from The Old Vicarage East Stoke Newark Nottinghamshire NG23 5QE England to 18 Sykes Lane Balderton Nottinghamshire NG24 3LT on 21 August 2024
30 Nov 2023 CS01 Confirmation statement made on 30 November 2023 with updates
30 Nov 2023 PSC04 Change of details for Mr Henry Stuart Neilson as a person with significant control on 30 November 2023
30 Nov 2023 PSC04 Change of details for Mrs Hazel Linda Neilson as a person with significant control on 30 November 2023
30 Nov 2023 PSC07 Cessation of Lee Neil Sam Atkinson as a person with significant control on 29 November 2023
30 Nov 2023 PSC07 Cessation of Courtney Constance Olivia Neilson as a person with significant control on 29 November 2023
01 Oct 2023 AA Total exemption full accounts made up to 31 May 2023
03 May 2023 TM01 Termination of appointment of Lee Neil Sam Atkinson as a director on 19 April 2023
03 May 2023 TM01 Termination of appointment of Courtney Constance Olivia Neilson as a director on 19 April 2023
17 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
17 Apr 2023 CH01 Director's details changed for Miss Courtney Constance Olivia Neilson on 17 April 2023
17 Apr 2023 PSC04 Change of details for Miss Courtney Constance Olivia Neilson as a person with significant control on 17 April 2023
17 Apr 2023 CH01 Director's details changed for Mr Lee Neil Sam Atkinson on 17 April 2023
17 Apr 2023 PSC04 Change of details for Mr Lee Neil Sam Atkinson as a person with significant control on 17 April 2023
16 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
04 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
04 Mar 2022 PSC04 Change of details for Mr Henry Stuart Neilson as a person with significant control on 2 February 2022
04 Mar 2022 PSC04 Change of details for Mrs Hazel Linda Neilson as a person with significant control on 2 February 2022
04 Mar 2022 PSC01 Notification of Courtney Constance Olivia Neilson as a person with significant control on 2 February 2022