JCK PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/254 March 2025 Appointment of Mrs Amy Mary Endacott as a director on 2025-03-01

View Document

04/03/254 March 2025 Appointment of Mrs Emily Susan Fletcher as a director on 2025-03-01

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/02/241 February 2024 Second filing of Confirmation Statement dated 2019-03-04

View Document

31/01/2431 January 2024 Change of details for Mr Christopher Paul Kellett as a person with significant control on 2018-08-08

View Document

30/01/2430 January 2024 Notification of Granite Trustee Company Limited as a person with significant control on 2018-08-08

View Document

30/01/2430 January 2024 Change of details for Mr George Anthony Kellett as a person with significant control on 2018-08-08

View Document

30/01/2430 January 2024 Change of details for Granite Trustee Company Limited as a person with significant control on 2018-11-20

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2211 October 2022 Registration of charge 089211780001, created on 2022-10-07

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 Confirmation statement made on 2019-03-04 with updates

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR. CHRISTOPHER PAUL KELLETT / 02/05/2019

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER PAUL KELLETT / 02/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

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

View Accounts

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 03/04/18 STATEMENT OF CAPITAL GBP 2141

View Document

03/05/183 May 2018 NEW CLASSES OF SHARES CREATED 09/03/2018

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

07/11/167 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR VICTORIA STUART

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED DR SUSAN KATHRYN KELLETT

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS VICTORIA JANE STUART

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MRS VICTORIA JANE STUART

View Document

04/03/144 March 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