Download leads from Nexok and grow your business. Find out more

J & G Property Rentals Limited

Documents

Total Documents56
Total Pages131

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off
21 December 2021First Gazette notice for voluntary strike-off
12 December 2021Application to strike the company off the register
25 May 2021Confirmation statement made on 23 March 2021 with no updates
15 May 2021Accounts for a dormant company made up to 31 March 2020
6 April 2020Confirmation statement made on 23 March 2020 with no updates
13 January 2020Accounts for a dormant company made up to 31 March 2019
23 March 2019Confirmation statement made on 23 March 2019 with no updates
4 May 2018Accounts for a dormant company made up to 31 March 2018
4 April 2018Confirmation statement made on 24 March 2018 with no updates
10 December 2017Accounts for a dormant company made up to 31 March 2017
10 December 2017Accounts for a dormant company made up to 31 March 2017
18 April 2017Confirmation statement made on 24 March 2017 with updates
18 April 2017Confirmation statement made on 24 March 2017 with updates
10 May 2016Accounts for a dormant company made up to 1 April 2016
10 May 2016Accounts for a dormant company made up to 1 April 2016
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
5 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
7 December 2015Accounts for a dormant company made up to 31 March 2015
7 December 2015Accounts for a dormant company made up to 31 March 2015
11 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
11 May 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
13 December 2014Accounts for a dormant company made up to 31 March 2014
13 December 2014Accounts for a dormant company made up to 31 March 2014
31 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
31 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 100
19 December 2013Accounts for a dormant company made up to 31 March 2013
19 December 2013Accounts for a dormant company made up to 31 March 2013
11 November 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 11 November 2013
11 November 2013Registered office address changed from 145-157 St. John Street London EC1V 4PW England on 11 November 2013
3 August 2013Compulsory strike-off action has been discontinued
3 August 2013Compulsory strike-off action has been discontinued
31 July 2013Annual return made up to 24 March 2013 with a full list of shareholders
31 July 2013Annual return made up to 24 March 2013 with a full list of shareholders
23 July 2013First Gazette notice for compulsory strike-off
23 July 2013First Gazette notice for compulsory strike-off
30 April 2012Termination of appointment of Dalbir Atwal as a secretary
30 April 2012Director's details changed for Mr Senna Atwal on 31 December 2011
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
30 April 2012Termination of appointment of Dalbir Atwal as a director
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders
30 April 2012Termination of appointment of Dalbir Atwal as a secretary
30 April 2012Director's details changed for Mr Senna Atwal on 31 December 2011
30 April 2012Termination of appointment of Dalbir Atwal as a director
29 April 2012Termination of appointment of Dalbir Atwal as a director
29 April 2012Accounts for a dormant company made up to 31 March 2012
29 April 2012Termination of appointment of Dalbir Atwal as a secretary
29 April 2012Accounts for a dormant company made up to 31 March 2012
29 April 2012Termination of appointment of Dalbir Atwal as a secretary
29 April 2012Termination of appointment of Dalbir Atwal as a director
30 January 2012Company name changed sdapr LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
30 January 2012Company name changed sdapr LTD\certificate issued on 30/01/12
  • RES15 ‐ Change company name resolution on 2012-01-25
  • NM01 ‐ Change of name by resolution
29 January 2012Registered office address changed from 18 Robert Brundett Close Ashford Kent TN24 9SH England on 29 January 2012
29 January 2012Registered office address changed from 18 Robert Brundett Close Ashford Kent TN24 9SH England on 29 January 2012
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
24 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing