Advanced company searchLink opens in new window

J EVANS PROPERTY LIMITED

Company number 06378977

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)
10 Apr 2024 AD01 Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 10 April 2024
04 Jan 2024 AA Accounts for a dormant company made up to 30 September 2023
03 Nov 2023 MR01 Registration of charge 063789770003, created on 31 October 2023
03 Nov 2023 MR01 Registration of charge 063789770004, created on 31 October 2023
03 Nov 2023 MR01 Registration of charge 063789770005, created on 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
28 Jun 2023 MR01 Registration of charge 063789770001, created on 21 June 2023
28 Jun 2023 MR01 Registration of charge 063789770002, created on 21 June 2023
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 24 September 2022 with no updates
13 Jan 2023 AA Accounts for a dormant company made up to 30 September 2022
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2022 AD01 Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on 22 September 2022
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
16 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 May 2021 AD01 Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on 24 May 2021
17 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
15 Jul 2020 AD01 Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on 15 July 2020
30 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
16 Apr 2020 AD01 Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on 16 April 2020
14 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017