Advanced company searchLink opens in new window

JACK RONNIE PROPERTIES LTD

Company number 11537146

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
28 Mar 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
19 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
15 Mar 2023 CS01 Confirmation statement made on 15 March 2023 with updates
15 Mar 2023 PSC07 Cessation of Anthony Jenner as a person with significant control on 14 March 2023
15 Mar 2023 PSC01 Notification of Lorna Clare Jenner as a person with significant control on 14 March 2023
15 Mar 2023 AD01 Registered office address changed from Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ England to Quantum House Dialog, Fleming Way Crawley West Sussex RH10 9NQ on 15 March 2023
15 Mar 2023 AP01 Appointment of Mrs Lorna Clare Jenner as a director on 14 March 2023
20 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
03 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
15 Jun 2022 AD01 Registered office address changed from Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS England to Unit 61 Glenmore Business Park Portfield Works Chichester PO19 7BJ on 15 June 2022
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 August 2020
22 Dec 2020 MR01 Registration of charge 115371460001, created on 18 December 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with updates
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
22 May 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-16
10 Sep 2019 CS01 Confirmation statement made on 24 August 2019 with updates
10 Sep 2019 AD01 Registered office address changed from 8 Meadowbrook Industrial Centre Maxwell Way Crawley RH10 9SA United Kingdom to Units 5 & 6 Ravenna Point Terminus Road Chichester West Sussex PO19 8GS on 10 September 2019
25 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted