JASMINE PROPRIETARY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

15/08/2415 August 2024 Micro company accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Appointment of Mrs Lynda Marie Wells as a director on 2024-05-16

View Document

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

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

03/08/233 August 2023 Appointment of Mrs Margaret Rose East as a director on 2023-08-01

View Document

03/08/233 August 2023 Termination of appointment of Wendy Kaberry as a director on 2023-07-25

View Document

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

View Accounts

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/09/204 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE GREAVES

View Document

04/09/204 September 2020 CESSATION OF HELEN WRIGHT AS A PSC

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MRS KAY GRAY

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED MRS JANE LAWRENCE

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL PANTER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MRS AUDREY BIGGS

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE CUNNINGHAM

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN SMITH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOAN BEACH

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MRS JEAN SMITH

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS RACHEL PANTER

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MRS CHRISTINE JOAN GREAVES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MRS WENDY KABERRY

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GILDER

View Document

21/01/1621 January 2016 SECRETARY APPOINTED MR STEWART ANTHONY LINDSAY

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FOSTER

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 26 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RQ

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 SECRETARY APPOINTED MR RICHARD JAMES FOSTER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY CALLUM MCDOUGALL

View Document

25/09/1525 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM C/O MARTIN KEMP PROPERTY SERVICES 55 NORTH STREET THAME OXFORDSHIRE OX9 3BH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOYCE WATERS

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR JOHN NEWTON GILDER

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS JOYCE DALZIEH CUNNINGHAM

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS HELEN MARGARET WRIGHT

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SEAMUS BESTIC

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN EVANS

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O ACCOUNTSCO 1 PURLEY PLACE LONDON N1 1QA ENGLAND

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR CALLUM DAVID MCDOUGALL

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, SECRETARY INTEGRITY PROPERTY MANAGEMENT LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

05/09/135 September 2013 CORPORATE SECRETARY APPOINTED INTEGRITY PROPERTY MANAGEMENT LIMITED

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, SECRETARY LINDSAY PROPERTIES LIMITED T/A WATERSMEET CHARTERED SURVEYORS

View Document

31/07/1331 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAY PROPERTIES LIMITED T/A WATERSMEET CHARTERED SURVEYORS / 28/06

View Document

30/07/1330 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINDSAY PROPERTIES LIMITED T/A WATERSMEET CHARTERED SURVEYORS / 28/06

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 1 THE COURTYARD MILTON ROAD AYLESBURY BUCKS HP21 7LZ

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/01/1324 January 2013 DIRECTOR APPOINTED MRS JOAN BEACH

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/08/1112 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, SECRETARY PEVEREL MANAGEMENT SERVICES LIMITED

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM UNIT 1 THE COURTYARD MILTON ROAD AYLESBURY BUCKS HP21 7LZ

View Document

09/05/119 May 2011 CORPORATE SECRETARY APPOINTED LINDSAY PROPERTIES LIMITED T/A WATERSMEET CHARTERED SURVEYORS

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HANTS HP27 0AF BH25 5NR

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY PEVEREL MANAGEMENT SERVICES LIMITED

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR LESLIE LAMB

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JOYCE MARGARET WATERS

View Document

16/08/1016 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL MANAGEMENT SERVICES LIMITED / 31/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS HUGH BESTIC / 31/07/2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE STUART LAMB / 31/07/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BULL

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR LILIAN LOCKE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/01/109 January 2010 DIRECTOR APPOINTED JEAN EVANS

View Document

09/01/109 January 2010 DIRECTOR APPOINTED ROBERT BULL

View Document

19/08/0919 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/08/0919 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0919 August 2009 REGISTERED OFFICE CHANGED ON 19/08/2009 FROM QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS CONNOLLEY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED SECRETARY AUDREY WHITE

View Document

04/03/094 March 2009 SECRETARY APPOINTED PEVEREL MANAGEMENT SERVICES LIMITED

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 160 JASMINE CRESCENT PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0AF

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED LESLIE STUART LAMB

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR BERYL TALLBOYS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0719 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; CHANGE OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 DIRECTOR RESIGNED

View Document

15/10/0415 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

09/12/029 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 31/07/02; CHANGE OF MEMBERS

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 RETURN MADE UP TO 31/07/01; CHANGE OF MEMBERS

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/0018 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; CHANGE OF MEMBERS

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 SECRETARY RESIGNED

View Document

15/09/9615 September 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

18/08/9618 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/08/9613 August 1996 RETURN MADE UP TO 31/07/96; CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

21/09/9421 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9421 September 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9320 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 NEW DIRECTOR APPOINTED

View Document

06/07/936 July 1993 DIRECTOR RESIGNED

View Document

31/03/9331 March 1993 NEW DIRECTOR APPOINTED

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 DIRECTOR RESIGNED

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: 122 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 DIRECTOR RESIGNED

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

24/02/9124 February 1991 ADOPT MEM AND ARTS 12/11/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 ALTER MEM AND ARTS 10/04/89

View Document

16/05/8916 May 1989 COMPANY NAME CHANGED DONBOLD LIMITED CERTIFICATE ISSUED ON 17/05/89

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 132 JASMINE CRESCENT PRINCES RISBOROUGH BUCKS HP17 0AF

View Document

10/04/8910 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/8910 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/02/8915 February 1989 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