J E PROPERTY MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/06/2513 June 2025 New | Micro company accounts made up to 2025-04-30 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
28/06/2428 June 2024 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-19 with no updates |
04/10/234 October 2023 | Micro company accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
20/04/2320 April 2023 | Change of details for Mr James Ellis as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr James Ellis on 2023-04-20 |
23/03/2323 March 2023 | Director's details changed for Mr James Ellis on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mrs Jeanette Hambrey as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Change of details for Mr James Ellis as a person with significant control on 2023-03-23 |
23/03/2323 March 2023 | Secretary's details changed for Mrs Jeanette Hambrey on 2023-03-23 |
23/03/2323 March 2023 | Director's details changed for Mrs Jeanette Hambrey on 2023-03-23 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-19 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/09/2011 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/10/1921 October 2019 | APPOINTMENT TERMINATED, SECRETARY CARL HAMBREY |
21/10/1921 October 2019 | SECRETARY APPOINTED MRS JEANETTE HAMBREY |
19/08/1919 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES |
04/06/184 June 2018 | 30/04/18 UNAUDITED ABRIDGED |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES |
06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/08/1626 August 2016 | REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 10 OXFORD STREET KIDDERMINSTER WORCESTERSHIRE DY10 1BB |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
28/04/1628 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE HAMBREY / 18/04/2016 |
27/04/1627 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR CARL JASON HAMBREY / 18/04/2016 |
27/04/1627 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLIS / 18/04/2016 |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
28/04/1528 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
19/09/1419 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
24/09/1324 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
20/05/1320 May 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
18/08/1218 August 2012 | DISS40 (DISS40(SOAD)) |
16/08/1216 August 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
14/08/1214 August 2012 | FIRST GAZETTE |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
18/05/1118 May 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/07/1012 July 2010 | DIRECTOR APPOINTED MR JAMES ELLIS |
20/05/1020 May 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE HAMBREY / 19/04/2010 |
23/10/0923 October 2009 | CHANGE OF NAME 12/10/2009 |
23/10/0923 October 2009 | COMPANY NAME CHANGED J EATON PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 23/10/09 |
12/10/0912 October 2009 | CHANGE OF NAME 25/09/2009 |
25/09/0925 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/11/0820 November 2008 | REGISTERED OFFICE CHANGED ON 20/11/2008 FROM UNIT 2 CARLTON HOUSE OXFORD STREET KIDDERMINSTER WORCS DY10 1BB |
19/11/0819 November 2008 | APPOINTMENT TERMINATED SECRETARY TRACY PURNELL |
19/11/0819 November 2008 | SECRETARY APPOINTED MR CARL JASON HAMBREY |
19/11/0819 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE EATON / 28/11/2007 |
21/04/0821 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
23/08/0723 August 2007 | DIRECTOR RESIGNED |
23/08/0723 August 2007 | REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 20 ST VINCENTS ROAD GRANTHAM NG31 9EJ |
07/08/077 August 2007 | NEW SECRETARY APPOINTED |
07/08/077 August 2007 | SECRETARY RESIGNED |
03/07/073 July 2007 | NEW DIRECTOR APPOINTED |
09/05/079 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
19/04/0719 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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