Advanced company searchLink opens in new window

JASON AND LUKE PROPERTY SOLUTIONS LTD

Company number 10834936

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)
25 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
29 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
23 Feb 2022 AA Unaudited abridged accounts made up to 30 June 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with updates
04 Jun 2021 MR01 Registration of charge 108349360006, created on 1 June 2021
03 Jun 2021 MR01 Registration of charge 108349360005, created on 1 June 2021
02 Jun 2021 MR01 Registration of charge 108349360004, created on 1 June 2021
13 Apr 2021 AA Unaudited abridged accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
25 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
25 Mar 2020 CH01 Director's details changed for Mr Luke Rowlands on 25 March 2020
25 Mar 2020 CH01 Director's details changed for Mr Thomas Jason Cox on 25 March 2020
04 Mar 2020 MR01 Registration of charge 108349360003, created on 13 February 2020
27 Feb 2020 MR01 Registration of charge 108349360002, created on 19 February 2020
05 Dec 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr luke rowlands
30 Jul 2019 AD01 Registered office address changed from Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ Wales to C/O Gryson House the Grove Pontllanfraith Blackwood NP12 2EQ on 30 July 2019
03 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
23 Apr 2019 MR01 Registration of charge 108349360001, created on 18 April 2019
26 Feb 2019 AAMD Amended accounts made up to 30 June 2018
19 Nov 2018 AA Accounts for a dormant company made up to 30 June 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
18 Jun 2018 AD01 Registered office address changed from 10 East View Pontypool Gwent NP4 6HQ Wales to Birch Suite, Mamhilad House Mamhilad Park Estate Pontypool NP4 0HZ on 18 June 2018
23 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of a director on the IN01 was removed from the public register on 05/12/2019 as it was invalid or ineffective.