JESTON PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Micro company accounts made up to 2024-06-30 |
04/03/254 March 2025 | Registration of charge 012678320015, created on 2025-02-27 |
04/03/254 March 2025 | Registration of charge 012678320014, created on 2025-02-27 |
03/03/253 March 2025 | Satisfaction of charge 2 in full |
03/03/253 March 2025 | Satisfaction of charge 4 in full |
14/02/2514 February 2025 | Director's details changed for Mr Iain James Leighton on 2025-01-31 |
14/02/2514 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-31 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
07/02/237 February 2023 | Confirmation statement made on 2023-01-31 with no updates |
05/01/235 January 2023 | Registration of charge 012678320013, created on 2023-01-04 |
05/12/225 December 2022 | Registration of charge 012678320012, created on 2022-12-02 |
28/10/2228 October 2022 | Registration of charge 012678320010, created on 2022-10-25 |
28/10/2228 October 2022 | Registration of charge 012678320011, created on 2022-10-25 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-01-31 with no updates |
02/12/212 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/02/2123 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES |
17/12/2017 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012678320006 |
17/12/2017 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012678320007 |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 012678320008 |
17/12/2017 December 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 012678320009 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/03/2017 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 012678320006 |
24/09/1924 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 012678320007 |
29/08/1929 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/03/1822 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/02/1823 February 2018 | SECRETARY APPOINTED MARIA LEIGHTON |
22/02/1822 February 2018 | APPOINTMENT TERMINATED, SECRETARY BARBARA LEIGHTON |
22/02/1822 February 2018 | PSC'S CHANGE OF PARTICULARS / MIL (HOLDINGS) LIMITED / 22/02/2018 |
22/02/1822 February 2018 | REGISTERED OFFICE CHANGED ON 22/02/2018 FROM 22-28 CLOUGH ROAD ROTHERHAM SOUTH YORKSHIRE S61 1RD |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/02/1622 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/02/1622 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/02/159 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
23/01/1523 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA LEIGHTON / 16/01/2015 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES LEIGHTON / 16/01/2015 |
09/01/159 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
25/02/1425 February 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
25/02/1425 February 2014 | SAIL ADDRESS CREATED |
21/01/1421 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/01/1315 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
02/02/122 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/01/119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
23/02/1023 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN JAMES LEIGHTON / 22/02/2010 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/02/0910 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
21/07/0821 July 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/07/0817 July 2008 | COMPANY NAME CHANGED WALTON HARDWARE LIMITED CERTIFICATE ISSUED ON 17/07/08 |
11/02/0811 February 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/02/0723 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
22/02/0722 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
07/02/067 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
18/02/0518 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
17/03/0417 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/03/0417 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
09/02/049 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
15/01/0415 January 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
12/09/0312 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/01/0320 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
08/01/028 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
04/12/014 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
11/01/0111 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
16/10/0016 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
23/01/0023 January 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
08/12/998 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
21/01/9921 January 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
13/11/9813 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
10/03/9810 March 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
14/11/9714 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
08/01/978 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
08/01/978 January 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
09/01/969 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
15/11/9515 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
04/01/954 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
04/01/954 January 1995 | |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/12/9414 December 1994 | Accounts for a small company made up to 1994-06-30 |
14/12/9414 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
05/01/945 January 1994 | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS |
05/01/945 January 1994 | |
05/01/945 January 1994 | |
05/01/945 January 1994 | DIRECTOR'S PARTICULARS CHANGED |
25/11/9325 November 1993 | Accounts for a small company made up to 1993-06-30 |
25/11/9325 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
04/03/934 March 1993 | Accounts for a small company made up to 1992-06-30 |
04/03/934 March 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
04/03/934 March 1993 | |
04/03/934 March 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
18/02/9218 February 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 |
18/02/9218 February 1992 | Accounts for a small company made up to 1991-06-30 |
28/01/9228 January 1992 | DIRECTOR RESIGNED |
28/01/9228 January 1992 | |
28/01/9228 January 1992 | |
28/01/9228 January 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
28/01/9228 January 1992 | DIRECTOR RESIGNED |
03/12/913 December 1991 | REGISTERED OFFICE CHANGED ON 03/12/91 FROM: WARREN HOUSE MAIN STREET BRAMLEY ROTHERHAM |
03/12/913 December 1991 | |
08/04/918 April 1991 | |
08/04/918 April 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
08/04/918 April 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
08/04/918 April 1991 | Accounts for a small company made up to 1990-06-30 |
16/10/9016 October 1990 | PARTICULARS OF MORTGAGE/CHARGE |
09/05/909 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89 |
09/05/909 May 1990 | Accounts for a small company made up to 1989-06-30 |
22/03/9022 March 1990 | |
22/03/9022 March 1990 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
08/02/908 February 1990 | |
08/02/908 February 1990 | NEW DIRECTOR APPOINTED |
08/03/898 March 1989 | |
08/03/898 March 1989 | Accounts for a small company made up to 1988-06-30 |
08/03/898 March 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 |
08/03/898 March 1989 | RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS |
04/05/884 May 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 |
04/05/884 May 1988 | |
04/05/884 May 1988 | Accounts for a small company made up to 1987-06-30 |
04/05/884 May 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
21/04/8721 April 1987 | |
21/04/8721 April 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
21/04/8721 April 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86 |
21/04/8721 April 1987 | Accounts for a small company made up to 1986-06-30 |
08/07/768 July 1976 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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