JERMYN STREET 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
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

10/04/2410 April 2024 Change of details for Mr Robert James Myhill as a person with significant control on 2024-04-02

View Document

10/04/2410 April 2024 Registered office address changed from 39 Chester Close South Regents Park London NW1 4JG England to Stable Cottage Waldron Heathfield East Sussex TN21 0NL on 2024-04-10

View Document

10/04/2410 April 2024 Director's details changed for Mr Robert James Myhill on 2024-04-02

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/04/234 April 2023 Registered office address changed from Tylers Court 111a Wardour Street London W1F 0UJ to 39 Chester Close South Regents Park London NW1 4JG on 2023-04-04

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with updates

View Document

03/02/223 February 2022 Notification of Vivien Anne Newman as a person with significant control on 2021-12-08

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/01/2225 January 2022 Termination of appointment of Robert Richard Owen Newman as a secretary on 2020-11-02

View Document

25/01/2225 January 2022 Termination of appointment of Robert Richard Owen Newman as a director on 2020-11-02

View Document

25/01/2225 January 2022 Cessation of Robert Richard Owen Newman as a person with significant control on 2020-11-02

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 03/04/21, NO UPDATES

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

20/05/1620 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/05/166 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/01/168 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 63 JERMYN STREET LONDON SW1Y 6LX

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

10/04/1310 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/04/1022 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT RICHARD OWEN NEWMAN / 01/01/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT RICHARD OWEN NEWMAN / 01/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES MYHILL / 01/01/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/07/093 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MYHILL / 01/07/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MYHILL / 01/01/2008

View Document

31/07/0831 July 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/04/07; NO CHANGE OF MEMBERS

View Document

18/09/0618 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

24/09/0424 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/04/0313 April 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

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

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

01/04/981 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/04/9724 April 1997 RETURN MADE UP TO 03/04/97; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/05/9625 May 1996 RETURN MADE UP TO 03/04/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 03/04/95; NO CHANGE OF MEMBERS

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: EAGLE HOUSE 109 JERMYN ST LONDON SW1Y 6HB

View Document

29/09/9429 September 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 03/04/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 03/04/93; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/04/929 April 1992 SECRETARY RESIGNED

View Document

03/04/923 April 1992 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