-
JNJ PROPERTIES LIMITED - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Company Information
- Company registration number
- 08962545
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 26-28
- Bedford Row
- London
- WC1R 4HE 26-28, Bedford Row, London, WC1R 4HE UK
Management
- Managing Directors
- AL NAAMANI, Mohammed Sultan Mohammed
- JEANS, Matthew
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-03-27
- Dissolved on
- 2020-06-12
- SIC/NACE
- 43999
Ownership
- Beneficial Owners
- -
- -
- -
- Mohammed Sultan Mal Naamani
- Mohammed Sultan Mal Naamani
- -
- -
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2018-04-10
- Last Date: 2017-03-27
-
JNJ PROPERTIES LIMITED Company Description
- JNJ PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08962545. Its current trading status is "closed". It was registered 2014-03-27. It has declared SIC or NACE codes as "43999". It has 2 directors The latest accounts are filed up to 2017-03-31.It can be contacted at 26-28 .
Get JNJ PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jnj Properties Limited - 26-28, Bedford Row, London, WC1R 4HE, United Kingdom
Did you know? kompany provides original and official company documents for JNJ PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-06-12) - GAZ2
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-01-20) - LIQ03
-
liquidation-voluntary-members-return-of-final-meeting (2020-03-12) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-02-20) - LIQ03
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-10-09) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-14) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-05) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-12-01) - 600
-
resolution (2017-12-01) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2017-12-01) - LIQ01
-
capital-allotment-shares (2017-10-19) - SH01
-
termination-director-company-with-name-termination-date (2017-10-19) - TM01
-
cessation-of-a-person-with-significant-control (2017-10-17) - PSC07
-
notification-of-a-person-with-significant-control (2017-10-17) - PSC01
-
appoint-person-director-company-with-name-date (2017-10-16) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-09) - AD01
-
termination-director-company-with-name-termination-date (2017-10-09) - TM01
-
accounts-amended-with-accounts-type-total-exemption-full (2017-10-05) - AAMD
-
mortgage-satisfy-charge-full (2017-09-30) - MR04
-
accounts-with-accounts-type-total-exemption-full (2017-09-20) - AA
-
confirmation-statement-with-updates (2017-04-12) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-20) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-20) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-21) - AR01
keyboard_arrow_right 2014
-
incorporation-company (2014-03-27) - NEWINC
-
mortgage-create-with-deed-with-charge-number (2014-05-28) - MR01
-
mortgage-create-with-deed-with-charge-number (2014-05-27) - MR01