J. S. T. PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JOAN RUDDY

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR RYAN MACDONALD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

29/10/1529 October 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 76 BUTTERMERE AVENUE WHITEHAVEN CUMBRIA CA28 9PU UNITED KINGDOM

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN RUDDY

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH MACDONALD / 06/02/2015

View Document

06/02/156 February 2015 DIRECTOR APPOINTED MR RYAN STEPHEN MACDONALD

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM ORCHARD HOUSE THE GROVES WHITEHAVEN CUMBRIA CA28 2JT

View Document

19/11/1419 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

19/09/1419 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/11/1322 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOAN RUSSELL / 01/10/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JOAN RUSSELL / 01/10/2013

View Document

18/10/1318 October 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/09/1116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

10/09/1010 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOSEPH MACDONALD / 06/09/2010

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 Annual return made up to 6 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

22/09/0622 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/06/0622 June 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 DIRECTOR RESIGNED

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 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