J M E PROPERTIES LIMITED

Company Documents

DateDescription
29/08/1429 August 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MRS ELIZABETH LYNCH

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, DIRECTOR JULIET WILKES

View Document

13/02/1413 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

26/11/1326 November 2013 PREVSHO FROM 28/02/2013 TO 27/02/2013

View Document

31/03/1331 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

29/03/1129 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
UNIT 11 SHORADE BUSINESS ESTATE
NEW STREET BRIDGTOWN
CANNOCK
STAFFORDSHIRE
WS11 0DH
ENGLAND

View Document

12/11/1012 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIET WILKES / 01/01/2010

View Document

15/07/1015 July 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

09/07/109 July 2010 REGISTERED OFFICE CHANGED ON 09/07/2010 FROM
12 ST MICHAELS CLOSE, PENKRIDGE
STAFFORD
STAFFORDSHIRE
ST19 5AD

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/07/0923 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

09/04/099 April 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/04/0710 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0627 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0613 February 2006 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