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 - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/09/236 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/11/216 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

13/05/2113 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/07/2014 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

27/04/1927 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/07/1817 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

24/06/1624 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/07/1522 July 2015 TERMINATE SEC APPOINTMENT

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER

View Document

04/06/154 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE COOPER

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM 2 ROMANS END ST. ALBANS HERTFORDSHIRE AL3 4BN

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/02/154 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

03/02/143 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/02/137 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MS JUDITH ANNE DAVIES

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR HSE-HSIEN CHEW

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 22 JACOB'S WELL MEWS LONDON W1U 3DR

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE JULIE COOPER / 11/02/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COOPER / 11/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID COOPER / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE COOPER / 01/07/2008

View Document

02/02/092 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COOPER / 01/07/2008

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 22B JACOBS WELL MEWS LONDON W1U 3DR

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/05/0721 May 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

20/10/0420 October 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/05/036 May 2003 COMPANY NAME CHANGED JACOB'S WELLS PROPERTY MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 06/05/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM: 15A HANOVER STREET LONDON W1R 9HG

View Document

06/12/026 December 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/12/026 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 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