JENNY MOODY PROPERTIES LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Director's details changed for Mr Toby James Schneidau on 2025-01-01

View Document

18/10/2418 October 2024 Change of details for Jennifer Louise Lomas as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Director's details changed for Jennifer Louise Moody on 2024-10-18

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

16/04/2416 April 2024 Termination of appointment of Shirley Moody as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-19 with updates

View Document

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

View Accounts

13/07/2013 July 2020 30/09/19 AUDITED ABRIDGED

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/06/1924 June 2019 30/09/18 AUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

07/06/187 June 2018 30/09/17 AUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER LOUISE LOMAS

View Document

20/06/1720 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/08/163 August 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

14/07/1414 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

29/07/1329 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW LOMAS

View Document

27/06/1327 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE LOMAS / 17/07/2012

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW JOHN LOMAS / 17/07/2012

View Document

20/06/1220 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

30/06/1130 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM HAROLD REEVES / 05/06/2010

View Document

05/07/105 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/06/0926 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/05/091 May 2009 REGISTERED OFFICE CHANGED ON 01/05/2009 FROM ALEXANDRA COURT 36 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7HY

View Document

05/02/095 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

04/09/084 September 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0519 September 2005 REGISTERED OFFICE CHANGED ON 19/09/05 FROM: MOODY HOUSE 106/108 HIGH STREET INGATESTONE ESSEX

View Document

24/08/0524 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/07/989 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/987 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

08/07/978 July 1997 RETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9628 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

28/07/9528 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

11/07/9511 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9511 July 1995 RETURN MADE UP TO 19/06/95; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 RETURN MADE UP TO 19/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 NEW SECRETARY APPOINTED

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 272 WINGLETYE LANE HORNCHURCH ESSEX RM11 3BL

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

13/07/9313 July 1993 RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 RETURN MADE UP TO 19/06/92; NO CHANGE OF MEMBERS

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9213 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9210 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/06/9130 June 1991 RETURN MADE UP TO 19/06/91; NO CHANGE OF MEMBERS

View Document

15/01/9115 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/8930 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

02/12/882 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/01/8826 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/12/861 December 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

07/05/857 May 1985 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