Advanced company searchLink opens in new window

JEY PROPERTIES LTD

Company number 09116494

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 Apr 2024 AA Micro company accounts made up to 31 July 2023
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
05 Jul 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 31 July 2022
04 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
19 Apr 2022 AA Micro company accounts made up to 31 July 2021
10 Mar 2022 MR01 Registration of charge 091164940001, created on 10 March 2022
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
29 Apr 2020 AA Micro company accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
13 Feb 2019 AD01 Registered office address changed from C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH England to C/O Nigel B Butler Ltd Basepoint Business Centre Rivermead Drive Swindon Wiltshire SN5 7EX on 13 February 2019
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
08 May 2018 CH01 Director's details changed for Mr Yiannakis Kadis on 7 May 2018
08 May 2018 CH01 Director's details changed for Mrs Jacqueline Louise Kadis on 7 May 2018
08 May 2018 PSC04 Change of details for Mr Yiannakis Kadis as a person with significant control on 7 May 2018
08 May 2018 PSC04 Change of details for Mr Yiannakis Kadis as a person with significant control on 7 May 2018
08 May 2018 PSC01 Notification of Jacqueline Louise Kadis as a person with significant control on 7 May 2018
08 May 2018 CH01 Director's details changed for Mrs Jacqueline Louise Kadis on 7 May 2018
08 May 2018 CH01 Director's details changed for Mr Yiannakis Kadis on 7 May 2018
04 May 2018 AD01 Registered office address changed from 54 White Eagle Road Swindon Wiltshire SN25 1TN to C/O Nigel B Butler Ltd Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire SN4 7HH on 4 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates