JESSE SHIRLEY PROPERTIES LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/10/199 October 2019 APPLICATION FOR STRIKING-OFF

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, DIRECTOR HUI-CHUAN CHIANG

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

05/04/175 April 2017 SECRETARY APPOINTED MR JESSE CRAWFORD MICHAEL SHIRLEY

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNBAR

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR COLIN HOLLINGSHEAD

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNBAR

View Document

05/04/175 April 2017 DIRECTOR APPOINTED HUI-CHUAN CHIANG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030374680015

View Document

26/04/1626 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 19/03/14 STATEMENT OF CAPITAL GBP 21000

View Document

30/04/1430 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM ETRURIA STOKE ON TRENT STAFFORDSHIRE ST4 7AF

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED ELIZABETH ANNE DUNBAR

View Document

16/02/0916 February 2009 DIRECTOR APPOINTED COLIN MARCUS HOLLINGSHEAD

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET THOMAS

View Document

13/02/0913 February 2009 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/02/09

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

27/03/0827 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR CEDRIC THOMAS

View Document

03/02/083 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0729 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0511 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0511 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0317 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED

View Document

04/02/004 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9824 April 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

04/06/974 June 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9518 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

06/04/956 April 1995 £ NC 1000/16000 03/04/

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 REGISTERED OFFICE CHANGED ON 28/03/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/03/9524 March 1995 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