JEST 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
30/03/2530 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/03/2510 March 2025 Director's details changed for Mrs Sarah Duffield Thompson on 2025-01-02

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/05/165 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

05/05/155 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/05/1414 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH DUFFIELD THOMPSON / 01/10/2009

View Document

10/05/1310 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

09/05/139 May 2013 REGISTERED OFFICE CHANGED ON 09/05/2013 FROM SMALL BROOK IVY FARM STATION ROAD CROWTON NORTHWICH CHESHIRE CW8 2RQ ENGLAND

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUFFIELD THOMPSON / 01/10/2009

View Document

07/05/137 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SARAH DUFFIELD THOMPSON / 01/10/2009

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM SMALL BROOK IVY FARM STATION ROAD, CROWTON NORTHWICH CHESHIRE CW8 2RQ

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/05/1210 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/01/1211 January 2012 PREVEXT FROM 30/04/2011 TO 30/06/2011

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC THOMPSON

View Document

25/05/1125 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ERIC CHARLES THOMPSON / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH DUFFIELD THOMPSON / 01/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/06/073 June 2007 RETURN MADE UP TO 25/04/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/12/0322 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0319 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0115 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 SECRETARY RESIGNED

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/002 May 2000 REGISTERED OFFICE CHANGED ON 02/05/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDING 79 OXFORD STREET,MANCHESTER LANCASHIRE M1 6FR

View Document

02/05/002 May 2000 DIRECTOR RESIGNED

View Document

25/04/0025 April 2000 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