Advanced company searchLink opens in new window

JLAS PROPERTIES LIMITED

Company number 08933887

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)
03 May 2024 TM01 Termination of appointment of Lilianna Anna Scott as a director on 30 April 2024
22 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mrs Lilianna Anna Scott as a person with significant control on 28 March 2020
26 Mar 2021 PSC04 Change of details for Mr Jeff Scott as a person with significant control on 28 March 2020
29 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
13 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
29 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
22 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Dec 2016 AA Micro company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
13 Mar 2014 CERTNM Company name changed jeff scott properties LIMITED\certificate issued on 13/03/14
  • RES15 ‐ Change company name resolution on 2014-03-13
  • NM01 ‐ Change of name by resolution
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)