JTP PROPERTIES LTD
Status | ACTIVE |
Company No. | 08939424 |
Category | Private Limited Company |
Incorporated | 14 Mar 2014 |
Age | 10 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
JTP PROPERTIES LTD is an active private limited company with number 08939424. It was incorporated 10 years, 2 months, 19 days ago, on 14 March 2014. The company address is Unit 4 Peter James Business Centre Unit 4 Peter James Business Centre, Hayes, UB3 3NT, Middlesex.
Company Fillings
Confirmation statement with updates
Date: 04 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-01
Psc name: Jeyaruban Thurairajah
Documents
Cessation of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-01
Psc name: Tharmalingam Prabaharan
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: G9 Properties Ltd
Notification date: 2024-04-01
Documents
Notification of a person with significant control
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-01
Psc name: J2K Properties Ltd
Documents
Change to a person with significant control
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Prabaharan Tharmalingam
Change date: 2023-10-20
Documents
Change person director company with change date
Date: 23 Oct 2023
Action Date: 20 Oct 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Prabaharan Tharmalingam
Change date: 2023-10-20
Documents
Confirmation statement with updates
Date: 18 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Termination director company with name termination date
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thangiaruban Thurairajah
Termination date: 2023-10-04
Documents
Cessation of a person with significant control
Date: 05 Oct 2023
Action Date: 04 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thangiaruban Thurairajah
Cessation date: 2023-10-04
Documents
Accounts with accounts type dormant
Date: 21 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Accounts with accounts type dormant
Date: 06 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type dormant
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type dormant
Date: 07 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type dormant
Date: 24 Jul 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Accounts with accounts type dormant
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type dormant
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type dormant
Date: 30 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-27
Officer name: Mr Thangiaruban Thurairajah
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeyaruban Thurairajah
Change date: 2015-04-27
Documents
Change person director company with change date
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-28
Officer name: Mr Prabaharan Tharmalingam
Documents
Change registered office address company with date old address new address
Date: 28 Apr 2015
Action Date: 28 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-28
New address: Unit 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
Old address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England
Documents
Some Companies
16-18 STATION ROAD,SHEFFIELD,S35 2XH
Number: | 10164382 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS003219 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 08849951 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 STAFFORD STREET,EDINBURGH,EH3 7BD
Number: | SC558604 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROMPT CREDIT MANAGEMENT LIMITED
WESTER BARN BLACKMORE LANE,READING,RG4 9NU
Number: | 09555893 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10414764 |
Status: | ACTIVE |
Category: | Private Limited Company |