JACEY PROPERTY COMPANY LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/02/239 February 2023 Second filing of Confirmation Statement dated 2022-08-08

View Document

30/08/2230 August 2022 Confirmation statement made on 2022-08-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 DIRECTOR APPOINTED MARC LESLIE

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/10/1819 October 2018 PSC'S CHANGE OF PARTICULARS / MS JANET CORNBLOOM / 16/10/2018

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET CORNBLOOM / 19/10/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MS JANET CORNBLOOM / 09/08/2016

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET CORNBLOOM / 18/09/2017

View Document

08/08/178 August 2017 DIRECTOR APPOINTED MRS PAMELA FRANCES LEWIS

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIUS CORNBLOOM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MR MICHAEL SCOTT LESLIE

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA FRANCES LEWIS / 12/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 19 GOODGE STREET LONDON W1T 2PH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/09/126 September 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

17/12/1117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/08/1027 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 08/08/97; NO CHANGE OF MEMBERS

View Document

27/12/9627 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 08/08/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 SECRETARY RESIGNED

View Document

18/09/9618 September 1996 NEW SECRETARY APPOINTED

View Document

08/11/958 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/08/9525 August 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 Accounts for a small company made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/08/9424 August 1994

View Document

24/08/9424 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 08/08/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994

View Document

08/02/948 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/02/948 February 1994 Full accounts made up to 1993-03-31

View Document

08/02/948 February 1994

View Document

16/09/9316 September 1993

View Document

16/09/9316 September 1993 RETURN MADE UP TO 08/08/93; NO CHANGE OF MEMBERS

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93 FROM: 19 GEORGE STREET LONDON W1P 1FD

View Document

24/08/9324 August 1993

View Document

04/08/934 August 1993 REGISTERED OFFICE CHANGED ON 04/08/93 FROM: 181 KENTON ROAD HARROW MIDDLESEX HA3 OEY

View Document

04/08/934 August 1993

View Document

03/09/923 September 1992 Resolutions

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/09/923 September 1992 EXEMPTION FROM APPOINTING AUDITORS 03/08/92

View Document

03/09/923 September 1992 Accounts for a dormant company made up to 1992-03-31

View Document

03/09/923 September 1992 RETURN MADE UP TO 08/08/92; FULL LIST OF MEMBERS

View Document

03/09/923 September 1992

View Document

28/07/9228 July 1992

View Document

28/07/9228 July 1992 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

29/01/9229 January 1992

View Document

22/01/9222 January 1992

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

22/01/9222 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9222 January 1992

View Document

28/08/9128 August 1991

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/08/918 August 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/918 August 1991 Incorporation

View Document


More Company Information