JCS PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

17/12/2417 December 2024 Change of details for Mrs Jessica Helen Hewitt as a person with significant control on 2024-11-01

View Document

17/12/2417 December 2024 Director's details changed for Mrs Jessica Helen Hewitt on 2024-11-01

View Document

17/12/2417 December 2024 Registered office address changed from 38 Andrew Close Stoke Golding Nuneaton Warwickshire CV13 6EL England to 20 Fisherbeck Park Ambleside Cumbria LA22 0AJ on 2024-12-17

View Document

12/06/2412 June 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

27/04/2327 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Director's details changed for Mrs Jessica Helen Hewitt on 2022-12-01

View Document

24/01/2324 January 2023 Change of details for Mrs Jessica Helen Hewitt as a person with significant control on 2022-12-01

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/06/2115 June 2021 Registered office address changed from The Pines 79 Twycross Road Burbage Leicestershire LE10 2SF England to 38 Andrew Close Stoke Golding Nuneaton Warwickshire CV13 6EL on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mrs Julie Elaine Noble on 2021-06-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

05/09/185 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 CURREXT FROM 31/12/2016 TO 31/01/2017

View Document

27/10/1627 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099253170001

View Document

05/10/165 October 2016 DIRECTOR APPOINTED MISS JESSICA HELEN NOBLE

View Document

11/01/1611 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ELAINE NOBLE / 11/01/2016

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM THE PINES 76 TWYCROSS ROAD BURBAGE LEICESTERSHIRE LE10 2SF ENGLAND

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information