J E PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

04/10/234 October 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

20/04/2320 April 2023 Change of details for Mr James Ellis as a person with significant control on 2023-04-20

View Document

20/04/2320 April 2023 Director's details changed for Mr James Ellis on 2023-04-20

View Document

23/03/2323 March 2023 Director's details changed for Mr James Ellis on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mrs Jeanette Hambrey as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Change of details for Mr James Ellis as a person with significant control on 2023-03-23

View Document

23/03/2323 March 2023 Secretary's details changed for Mrs Jeanette Hambrey on 2023-03-23

View Document

23/03/2323 March 2023 Director's details changed for Mrs Jeanette Hambrey on 2023-03-23

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/09/2011 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/10/1921 October 2019 APPOINTMENT TERMINATED, SECRETARY CARL HAMBREY

View Document

21/10/1921 October 2019 SECRETARY APPOINTED MRS JEANETTE HAMBREY

View Document

19/08/1919 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

04/06/184 June 2018 30/04/18 UNAUDITED ABRIDGED

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 10 OXFORD STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BB

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE HAMBREY / 18/04/2016

View Document

27/04/1627 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR CARL JASON HAMBREY / 18/04/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIS / 18/04/2016

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/08/1218 August 2012 DISS40 (DISS40(SOAD))

View Document

16/08/1216 August 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED MR JAMES ELLIS

View Document

20/05/1020 May 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE HAMBREY / 19/04/2010

View Document

23/10/0923 October 2009 CHANGE OF NAME 12/10/2009

View Document

23/10/0923 October 2009 COMPANY NAME CHANGED J EATON PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 23/10/09

View Document

12/10/0912 October 2009 CHANGE OF NAME 25/09/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM UNIT 2 CARLTON HOUSE OXFORD STREET KIDDERMINSTER WORCS DY10 1BB

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY TRACY PURNELL

View Document

19/11/0819 November 2008 SECRETARY APPOINTED MR CARL JASON HAMBREY

View Document

19/11/0819 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE EATON / 28/11/2007

View Document

21/04/0821 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 20 ST VINCENTS ROAD GRANTHAM NG31 9EJ

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

03/07/073 July 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 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