JEFFERY MARTIN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

20/06/2520 June 2025 Registration of charge 107646190024, created on 2025-06-20

View Document

05/06/255 June 2025 Satisfaction of charge 107646190023 in full

View Document

24/04/2524 April 2025 Notification of Jeffery Martin Holdings Ltd as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Adam Spencer Jeffery as a person with significant control on 2025-04-24

View Document

24/04/2524 April 2025 Cessation of Helen Mary Martin as a person with significant control on 2025-04-24

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/03/2423 March 2024 Satisfaction of charge 107646190005 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 107646190003 in full

View Document

23/03/2423 March 2024 Satisfaction of charge 107646190002 in full

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

05/07/235 July 2023 Registration of charge 107646190023, created on 2023-07-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

09/12/229 December 2022 Registration of charge 107646190022, created on 2022-12-09

View Document

21/10/2221 October 2022 Registration of charge 107646190021, created on 2022-10-18

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/01/2228 January 2022 Registration of charge 107646190019, created on 2022-01-28

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

09/11/219 November 2021 Registration of charge 107646190018, created on 2021-11-08

View Document

09/11/219 November 2021 Registration of charge 107646190017, created on 2021-11-08

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/09/204 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107646190011

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/05/2024 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107646190008

View Document

24/05/2024 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107646190010

View Document

24/05/2024 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107646190009

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190007

View Document

29/11/1929 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190006

View Document

15/08/1915 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MR ADAM JEFFERY / 01/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN MARTIN / 01/07/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN MARTIN / 17/06/2019

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JEFFERY / 17/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190005

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190003

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190004

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190001

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107646190002

View Document

25/09/1825 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 4 CROSS STREET BEESTON NOTTINGHAM NG9 2NX ENGLAND

View Document

19/06/1719 June 2017 REGISTERED OFFICE CHANGED ON 19/06/2017 FROM HOLMEFIELD FARM BILTON LANE LONG LAWFORD, RUGBY NOTTINGHAM CV23 9DU UNITED KINGDOM

View Document

11/05/1711 May 2017 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