JAY PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
28/02/2528 February 2025 | Change of details for Mr James Edward Jay as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Registered office address changed from Flint House Church Lane Eastergate Chichester West Sussex PO20 3UR United Kingdom to Flint House Church Lane Eastergate Chichester West Sussex PO20 3UR on 2025-02-28 |
28/02/2528 February 2025 | Director's details changed for Mr James Edward Jay on 2025-02-28 |
12/11/2412 November 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-20 with no updates |
03/02/233 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/01/2330 January 2023 | Director's details changed for Mr James Edward Jay on 2023-01-30 |
30/01/2330 January 2023 | Registered office address changed from 1 & 2 the Barn Oldwick, West Stoke Road Lavant Chichester West Sussex PO18 9AA England to Flint House Church Lane Eastergate Chichester West Sussex PO20 3UR on 2023-01-30 |
30/01/2330 January 2023 | Change of details for Mr James Edward Jay as a person with significant control on 2023-01-30 |
30/01/2330 January 2023 | Secretary's details changed for Mrs Sarah Jane Jay on 2023-01-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-05 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
06/11/196 November 2019 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 UNAUDITED ABRIDGED |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
22/03/1822 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096262660001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
03/03/173 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
22/06/1622 June 2016 | SECRETARY APPOINTED MRS SARAH JANE JAY |
05/06/155 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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