JACS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

01/04/251 April 2025 Registration of charge 089983930024, created on 2025-03-28

View Document

26/03/2526 March 2025 Satisfaction of charge 089983930003 in full

View Document

26/03/2526 March 2025 Satisfaction of charge 089983930001 in full

View Document

25/03/2525 March 2025 Registration of charge 089983930023, created on 2025-03-25

View Document

11/03/2511 March 2025 Registration of charge 089983930022, created on 2025-03-11

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Satisfaction of charge 089983930016 in full

View Document

18/12/2418 December 2024 Satisfaction of charge 089983930005 in full

View Document

25/08/2425 August 2024 Satisfaction of charge 089983930019 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

16/11/2316 November 2023 Satisfaction of charge 089983930020 in full

View Document

16/11/2316 November 2023 Satisfaction of charge 089983930021 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 089983930008 in full

View Document

30/08/2330 August 2023 All of the property or undertaking has been released from charge 089983930005

View Document

30/08/2330 August 2023 Satisfaction of charge 089983930013 in full

View Document

30/08/2330 August 2023 Satisfaction of charge 089983930002 in full

View Document

30/08/2330 August 2023 Director's details changed for Sarah Rebecca Keeshan on 2023-02-17

View Document

30/08/2330 August 2023 Director's details changed for Mr Andrew Fergus Keeshan on 2023-02-17

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

24/05/2324 May 2023 Change of details for Mrs Sarah Rebecca Keeshan as a person with significant control on 2023-02-17

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

10/05/2310 May 2023 Satisfaction of charge 089983930011 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 089983930006 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 089983930010 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 089983930007 in full

View Document

02/03/232 March 2023 Registered office address changed from Chantilly Headcorn Road Staplehurst Tonbridge TN12 0BT England to 7 Silverbeech Rd Wallasey Liverpool CH44 9BT on 2023-03-02

View Document

18/10/2218 October 2022 Registration of charge 089983930021, created on 2022-10-14

View Document

17/10/2217 October 2022 Registration of charge 089983930020, created on 2022-10-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

22/11/2122 November 2021 Registration of charge 089983930016, created on 2021-11-17

View Document

29/10/2129 October 2021 Registration of charge 089983930015, created on 2021-10-27

View Document

14/10/2114 October 2021 Registration of charge 089983930014, created on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/03/2112 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 089983930012

View Document

02/12/202 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089983930011

View Document

19/10/2019 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089983930010

View Document

14/08/2014 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089983930009

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

14/04/2014 April 2020 CURREXT FROM 30/04/2020 TO 31/07/2020

View Document

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089983930008

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089983930007

View Document

30/08/1930 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089983930006

View Document

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

View Accounts

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089983930005

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM LAMBDEN HOUSE LAMBDEN ROAD PLUCKLEY ASHFORD KENT TN27 0RB

View Document

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

View Accounts

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089983930004

View Document

29/01/1829 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

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089983930001

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089983930003

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089983930002

View Document

10/01/1710 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/01/161 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

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

View Accounts

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

15/04/1415 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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