J. & S. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

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

View Accounts

15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

12/01/2412 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

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

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

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

View Accounts

21/08/2021 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

08/12/198 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

16/11/1816 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 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

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

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

View Accounts

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN WEBSTER

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR SEAN WEBSTER

View Document

23/02/1523 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

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

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 37 CHURCH VIEW NORTHBOROUGH PETERBOROUGH CAMBRIDGESHIRE PE6 9DQ

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR SEAN WEBSTER

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR GAVIN WEBSTER

View Document

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

View Accounts

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM MIDDLE LODGE YELDEN BEDFORD MK44 1AH

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 37 CHURCH VIEW NORTHBOROUGH PETERBOROUGH CAMBRIDGESHIRE PE6 9DQ ENGLAND

View Document

06/03/136 March 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK WEBSTER / 01/02/2011

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/01/1127 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 2ND FLOOR CHANCELLOR COURT THE CALLS LEEDS WEST YORKSHIRE LS2 7EH

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY STAVROS NEOCLEOUS

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR STAVROS NEOCLEOUS

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/107 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK WEBSTER / 03/02/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

22/07/0422 July 2004 SECRETARY RESIGNED

View Document

22/07/0422 July 2004 NEW SECRETARY APPOINTED

View Document

08/02/048 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/01/0324 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/02/001 February 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 NEW DIRECTOR APPOINTED

View Document

15/11/9915 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 12 HIGH STREET IDLE BRADFORD WEST YORKSHIRE BD10 8NN

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/01/9625 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

04/02/944 February 1994 REGISTERED OFFICE CHANGED ON 04/02/94 FROM: MARLBOROUGH HOUSE MARLBROUGH ROAD BRADFORD BD8 7LD

View Document

12/02/9312 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

15/06/9215 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

09/06/929 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

28/01/9228 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92

View Document

19/03/9119 March 1991 RETURN MADE UP TO 12/01/91; NO CHANGE OF MEMBERS

View Document

20/09/9020 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

11/04/9011 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/07/8921 July 1989 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

01/05/881 May 1988 WD 23/03/88 AD 17/12/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/8826 January 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

18/01/8818 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 COMPANY NAME CHANGED HONESTLURE LIMITED CERTIFICATE ISSUED ON 23/12/87

View Document

11/11/8711 November 1987 REGISTERED OFFICE CHANGED ON 11/11/87 FROM: 2 BACHES STREET LONDON N1 6EE

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/876 April 1987 CERTIFICATE OF INCORPORATION

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