Advanced company searchLink opens in new window

JEC PROPERTIES LIMITED

Company number 06181862

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)
13 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
13 Aug 2024 PSC04 Change of details for Mrs Valerie Connolly as a person with significant control on 1 August 2024
09 May 2024 MR04 Satisfaction of charge 5 in full
09 May 2024 MR04 Satisfaction of charge 3 in full
02 May 2024 AA Total exemption full accounts made up to 29 February 2024
14 Dec 2023 CH01 Director's details changed for Mr John Edward Patrick Connolly on 13 December 2023
14 Dec 2023 CH01 Director's details changed for Mrs Valerie Connolly on 13 December 2023
14 Dec 2023 PSC04 Change of details for Mrs Valerie Connolly as a person with significant control on 13 December 2023
14 Dec 2023 PSC04 Change of details for Mr John Edward Patrick Connolly as a person with significant control on 13 December 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
04 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with updates
02 Aug 2022 AA Total exemption full accounts made up to 28 February 2022
16 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
17 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
22 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
11 Aug 2020 PSC04 Change of details for Mr John Edward Patrick Connolly as a person with significant control on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mrs Valerie Connolly on 11 August 2020
11 Aug 2020 PSC04 Change of details for Mrs Valerie Connolly as a person with significant control on 11 August 2020
11 Aug 2020 CH01 Director's details changed for Mr John Edward Patrick Connolly on 11 August 2020
16 Oct 2019 AD01 Registered office address changed from Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA United Kingdom to First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 16 October 2019
15 Oct 2019 AD01 Registered office address changed from The Gables, Old Market Street Thetford Norfolk IP24 2EN to Lovewell Blake Llp First Floor Suite 2 Hillside Business Park Bury St Edmunds Suffolk IP32 7EA on 15 October 2019
14 Aug 2019 AA Total exemption full accounts made up to 28 February 2019
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates