JE PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2426 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

09/12/219 December 2021 Registered office address changed from Unit 2 Burley House, Rowditch Place Derby DE22 3LR United Kingdom to 78 High Park Avenue Wollaston Stourbridge West Midlands DY8 3NA on 2021-12-09

View Document

28/07/2128 July 2021 Termination of appointment of Samuel Robert Elgie as a director on 2021-07-15

View Document

13/07/2113 July 2021 Termination of appointment of Stephanie Lydia Elgie as a director on 2021-07-13

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEPHANIE LYDIA ELGIE / 01/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT ELGIE / 01/07/2020

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT ELGIE / 01/07/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM OLD ASH FARMHOUSE INGLEBY DERBY DE73 7HW ENGLAND

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120749340001

View Document

15/10/1915 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120749340002

View Document

28/06/1928 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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