Advanced company searchLink opens in new window

3J REAL ESTATE LTD

Company number 11626232

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)
17 Mar 2024 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 17 March 2024
25 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
31 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
29 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
26 Aug 2021 CH01 Director's details changed for Mrs Vivien Simone De Tusch-Lec on 25 August 2021
26 Aug 2021 CH01 Director's details changed for Mr Jacob Benjamin De Tusch-Lec on 25 August 2021
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
13 Nov 2020 AP01 Appointment of Mrs Vivien Simone De Tusch-Lec as a director on 12 November 2020
13 Nov 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
25 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Dec 2019 MR01 Registration of charge 116262320003, created on 29 November 2019
16 Dec 2019 MR01 Registration of charge 116262320001, created on 29 November 2019
16 Dec 2019 MR01 Registration of charge 116262320002, created on 29 November 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
18 Oct 2019 PSC07 Cessation of Alberg Holdings Limited as a person with significant control on 10 October 2019
18 Oct 2019 PSC02 Notification of Vittoria Capital Management Ltd as a person with significant control on 10 October 2019
18 Oct 2019 SH01 Statement of capital following an allotment of shares on 10 October 2019
  • GBP 100
18 Oct 2019 PSC05 Change of details for Alberg Holdings Limited as a person with significant control on 25 March 2019
18 Oct 2019 PSC07 Cessation of Widecombe Investments Ltd as a person with significant control on 25 March 2019
04 Apr 2019 TM01 Termination of appointment of Julian Lloyd Sinclair as a director on 25 March 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
16 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-16
  • GBP 20