Advanced company searchLink opens in new window

J2 PROPERTIES LTD

Company number 07883435

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 15 December 2016 with updates
29 Nov 2016 AA Micro company accounts made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 30 December 2015 to 29 December 2015
05 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
28 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
10 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
10 Feb 2015 CH01 Director's details changed for Jeffrey Darren Bellman on 10 February 2015
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
04 Sep 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
31 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
04 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
06 Jul 2012 AP01 Appointment of Garry John Simpson as a director
02 Jul 2012 AP03 Appointment of Mr Alan Keith Rouzel as a secretary
03 May 2012 AD01 Registered office address changed from 511 Kingsland Road Dalston London E8 4AR England on 3 May 2012
24 Feb 2012 CH01 Director's details changed for Jeffrey Darran Bellman on 23 February 2012
15 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted