JAMCAT PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 Director's details changed for Mr James Christopher Needle on 2025-09-01

View Document

05/09/255 September 2025 Change of details for Mr Jame Christopher Needle as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 Registered office address changed from 41 Great Portland Street London United Kingdom W1W 7LA to C/O L&C Llp City Bridge House 57 Southwark Street London SE1 1RU on 2025-09-04

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-02 with no updates

View Document

11/02/2511 February 2025 Director's details changed for Mr James Christopher Needle on 2025-02-11

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/11/2321 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

15/09/2215 September 2022 Change of details for Mr Jame Christopher Needle as a person with significant control on 2022-09-14

View Document

14/09/2214 September 2022 Director's details changed for Mr James Christopher Needle on 2022-09-14

View Document

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

View Accounts

27/10/2127 October 2021 Registration of charge 099946580001, created on 2021-10-20

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with updates

View Document

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

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

13/11/1913 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CESSATION OF BIG SHY SONGS LIMITED AS A PSC

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

09/04/199 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAME CHRISTOPHER NEEDLE

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

17/08/1817 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

27/10/1727 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

09/02/169 February 2016 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