About

Registered Number: 05108657
Date of Incorporation: 21/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Monks Tower, Honeywood Lane, Okewood Hill, Dorking, Surrey, RH5 5PZ

 

Established in 2004, Just Eastern European Properties Ltd has its registered office in Dorking in Surrey, it has a status of "Active". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 24 April 2014
TM01 - Termination of appointment of director 21 September 2013
TM01 - Termination of appointment of director 21 September 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 17 August 2012
CH01 - Change of particulars for director 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 29 December 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 25 April 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 06 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 08 May 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 30 November 2005
363s - Annual Return 29 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.