Advanced company searchLink opens in new window

JANARD PROPERTIES LIMITED

Company number NI040171

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)
08 May 2024 AA01 Previous accounting period shortened from 10 May 2023 to 9 May 2023
30 Apr 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
09 Feb 2024 AA01 Previous accounting period shortened from 11 May 2023 to 10 May 2023
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 12 February 2023 with updates
31 May 2023 TM01 Termination of appointment of Victor Alfred Beatty as a director on 1 August 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2022 AA Unaudited abridged accounts made up to 30 September 2021
16 Sep 2022 AA Total exemption full accounts made up to 11 May 2022
13 Sep 2022 AA01 Previous accounting period shortened from 29 September 2022 to 11 May 2022
04 May 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
03 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
03 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
26 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
19 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
07 Jul 2017 AP01 Appointment of Mr Stephen Andrew Duncan as a director on 19 June 2017
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
17 Feb 2017 TM02 Termination of appointment of Howard Frederick Mcmorris as a secretary on 10 August 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Apr 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 611,821