JAM PROPERTY SERVICES LTD

Company Documents

DateDescription
26/08/2426 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Registered office address changed from Suite 7 Rockstone Place Southampton SO15 2EP England to 49 London Road Southampton SO15 2AD on 2023-03-13

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 Confirmation statement made on 2022-08-15 with no updates

View Document

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

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Appointment of Ms Priti Kashyap as a director on 2020-12-28

View Document

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

View Accounts

02/03/212 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

13/01/2113 January 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM SUITE 27 - 15 ROCKSTONE PLACE SOUTHAMPTON SO15 2EP UNITED KINGDOM

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR PRITI KASHYAP

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/02/2016 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DISS40 (DISS40(SOAD))

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 77A STOMPITS ROAD HOLYPORT MAIDENHEAD SL6 2LD UNITED KINGDOM

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

06/08/196 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1816 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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