JELLINGS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

11/03/2511 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/12/2319 December 2023 Director's details changed for Mr Geoffrey Christopher Sayers on 2023-12-19

View Document

19/12/2319 December 2023 Secretary's details changed for Mr Geoffrey Christopher Sayers on 2023-12-19

View Document

19/12/2319 December 2023 Registered office address changed from Ruthlyn House 90 Lincoln Road Peterborough Cambridgeshire PE1 2SP United Kingdom to C/O Azets Westpoint Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 2023-12-19

View Document

01/12/231 December 2023 Satisfaction of charge 15 in full

View Document

01/12/231 December 2023 Satisfaction of charge 16 in full

View Document

30/11/2330 November 2023 Director's details changed for Mr Craig David Sayers on 2023-11-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

23/11/2223 November 2022 Director's details changed for Mr Geoffrey Christopher Sayers on 2022-11-23

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER SAYERS / 08/12/2020

View Document

08/12/208 December 2020 REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 52 THORPE PARK ROAD PETERBOROUGH PE3 6LJ

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER SAYERS / 08/12/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

10/01/2010 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

24/01/1924 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JON SAYERS / 11/01/2019

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

02/01/182 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/04/169 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/07/159 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

24/03/1524 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR WENDY SAYERS

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/03/1413 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

24/01/1424 January 2014 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/1424 January 2014 ALTER ARTICLES 13/12/2013

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MR CARL JON SAYERS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR CRAIG DAVID SAYERS

View Document

06/08/126 August 2012 DIRECTOR APPOINTED MR MARK WILLIAM SAYERS

View Document

20/03/1220 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

29/12/1129 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

08/08/118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

29/03/1129 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

10/06/1010 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/03/1023 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SUZANNE SAYERS / 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY CHRISTOPHER SAYERS / 23/03/2010

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

15/04/0915 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0915 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 GBP SR 5540@1

View Document

21/04/0821 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

21/04/0821 April 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

07/01/087 January 2008 £ IC 60050/54510 19/09/07 £ SR 5540@1=5540

View Document

03/05/073 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/05/0619 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 COMPANY NAME CHANGED JELLINGS BUILDERS (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 31/01/05

View Document

12/01/0512 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

12/04/0212 April 2002 CAPI 54045 AT £1 20/02/02

View Document

12/04/0212 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0212 April 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/996 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

29/04/9829 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

17/07/9717 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 NEW SECRETARY APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 13/03/96; NO CHANGE OF MEMBERS

View Document

29/02/9629 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

22/08/9522 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9531 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: 89 FENGATE PETERBOROUGH PE1 5BA

View Document

17/03/9517 March 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

30/03/9430 March 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

22/03/9422 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93

View Document

16/03/9316 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 RETURN MADE UP TO 13/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 13/03/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

24/08/9024 August 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

24/08/9024 August 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 RETURN MADE UP TO 15/03/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL GROUP ACCOUNTS MADE UP TO 30/09/88

View Document

13/03/8913 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/881 July 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

01/07/881 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

13/08/8713 August 1987 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

13/06/8613 June 1986 RETURN MADE UP TO 22/04/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/09/7328 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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