Advanced company searchLink opens in new window

J1 PROPERTIES LIMITED

Company number 08010374

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)
14 May 2024 MR01 Registration of charge 080103740001, created on 29 April 2024
08 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
26 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
26 May 2023 PSC04 Change of details for Mr Ramaji Viramji Odedra as a person with significant control on 30 April 2023
26 May 2023 PSC01 Notification of Krishnaben Pramodkumar Patel-Odedra as a person with significant control on 30 April 2023
30 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 AA Total exemption full accounts made up to 30 March 2021
05 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
29 Nov 2020 AA Micro company accounts made up to 30 March 2019
27 Oct 2020 AD01 Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 57 Montrose Avenue Doncaster DN2 6QP on 27 October 2020
03 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
28 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
15 Jul 2019 CS01 Confirmation statement made on 8 May 2019 with updates
15 May 2019 DISS40 Compulsory strike-off action has been discontinued
14 May 2019 AA Micro company accounts made up to 31 March 2018
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2018 AD01 Registered office address changed from 57 Montrose Avenue Doncaster DN2 6QP United Kingdom to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 September 2018