JACOB'S WELL MEWS 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 |
---|---|
01/06/251 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
29/05/2529 May 2025 | Total exemption full accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-11 with no updates |
07/06/247 June 2024 | Total exemption full accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
06/09/236 September 2023 | Total exemption full accounts made up to 2023-02-28 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-11 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/11/216 November 2021 | Confirmation statement made on 2021-11-04 with updates |
13/05/2113 May 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
14/07/2014 July 2020 | 29/02/20 TOTAL EXEMPTION FULL |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/10/1929 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
27/04/1927 April 2019 | CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
17/07/1817 July 2018 | 28/02/18 TOTAL EXEMPTION FULL |
27/04/1827 April 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/11/1720 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
24/06/1624 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
22/07/1522 July 2015 | TERMINATE SEC APPOINTMENT |
21/07/1521 July 2015 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER |
21/07/1521 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
21/07/1521 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER |
04/06/154 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DENISE COOPER |
04/06/154 June 2015 | REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 2 ROMANS END ST. ALBANS HERTFORDSHIRE AL3 4BN |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
04/02/154 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
13/06/1413 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
07/02/137 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
10/09/1210 September 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
03/02/123 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
10/10/1110 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/02/112 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
27/01/1127 January 2011 | DIRECTOR APPOINTED MS JUDITH ANNE DAVIES |
07/01/117 January 2011 | DIRECTOR APPOINTED MR HSE-HSIEN CHEW |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
11/02/1011 February 2010 | REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 22 JACOB'S WELL MEWS LONDON W1U 3DR |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JULIE COOPER / 11/02/2010 |
11/02/1011 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COOPER / 11/02/2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COOPER / 11/02/2010 |
11/02/1011 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 28 February 2009 |
03/02/093 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE COOPER / 01/07/2008 |
02/02/092 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 01/07/2008 |
20/08/0820 August 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
08/05/088 May 2008 | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | NEW SECRETARY APPOINTED |
21/05/0721 May 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR |
21/05/0721 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
21/05/0721 May 2007 | DIRECTOR RESIGNED |
08/02/078 February 2007 | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS |
13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS |
13/10/0513 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/03/058 March 2005 | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
20/10/0420 October 2004 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
31/08/0431 August 2004 | DIRECTOR RESIGNED |
31/08/0431 August 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
05/03/045 March 2004 | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS |
07/01/047 January 2004 | DIRECTOR RESIGNED |
07/01/047 January 2004 | DIRECTOR RESIGNED |
04/11/034 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
06/05/036 May 2003 | COMPANY NAME CHANGED JACOB'S WELLS PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 06/05/03 |
31/03/0331 March 2003 | RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 15A HANOVER STREET LONDON W1R 9HG |
06/12/026 December 2002 | EXEMPTION FROM APPOINTING AUDITORS |
06/12/026 December 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
27/11/0227 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
19/11/0219 November 2002 | NEW DIRECTOR APPOINTED |
07/11/027 November 2002 | SECRETARY RESIGNED |
07/11/027 November 2002 | DIRECTOR RESIGNED |
13/08/0213 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/08/0213 August 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS |
01/02/011 February 2001 | 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