H J C PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

08/05/248 May 2024 Registration of charge 049155640036, created on 2024-05-02

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/12/2311 December 2023 Resolutions

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023

View Document

11/12/2311 December 2023 Statement of capital on 2023-12-11

View Document

11/12/2311 December 2023 Resolutions

View Document

07/12/237 December 2023 Termination of appointment of John Moffatt as a director on 2023-12-06

View Document

07/12/237 December 2023 Registration of charge 049155640035, created on 2023-12-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/08/2325 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640025

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640026 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640025 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640024 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640023 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640022 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640021 in full

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640026

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640031

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640024

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640023

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640022

View Document

31/05/2331 May 2023 All of the property or undertaking has been released from charge 049155640021

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640027 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640028 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640029 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640030 in full

View Document

31/05/2331 May 2023 Satisfaction of charge 049155640031 in full

View Document

30/05/2330 May 2023 Registration of charge 049155640034, created on 2023-05-26

View Document

30/05/2330 May 2023 Registration of charge 049155640033, created on 2023-05-26

View Document

02/05/232 May 2023 Appointment of Mr John Moffatt as a director on 2023-05-01

View Document

17/02/2317 February 2023 Registration of charge 049155640032, created on 2023-02-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Second filing of Confirmation Statement dated 2020-07-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 Confirmation statement made on 2020-07-31 with updates

View Document

18/05/2018 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049155640019

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049155640020

View Document

26/03/1926 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640031

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640026

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640028

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640029

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640030

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640021

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640022

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640023

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640024

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640027

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049155640025

View Document

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN MOFFATT / 01/10/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 6 WESTGATE LOUTH LINCOLNSHIRE LN11 9YH

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

27/04/1827 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049155640019

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 049155640020

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/08/1612 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JANE COLES

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JOHN MOFFATT

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, SECRETARY JANE COLES

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES

View Document

08/10/158 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE COLES / 01/10/2009

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/2008 FROM 2A KNOWLE STREET MABLETHORPE LINCOLNSHIRE LN12 2BG

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/11/0623 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0430 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0416 January 2004 SHARES AGREEMENT OTC

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company