JG & MS 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
19/06/2519 June 2025 NewChange of details for Weiser Investments Limited as a person with significant control on 2024-10-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/11/242 November 2024 Director's details changed for Mr Maurice O'sullivan on 2024-10-04

View Document

02/11/242 November 2024 Director's details changed for Mr Joseph Anthony Grehan on 2024-10-04

View Document

31/10/2431 October 2024 Change of details for Mojo Restaurants Limited as a person with significant control on 2024-10-04

View Document

31/10/2431 October 2024 Registered office address changed from Deighan Perkins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

20/06/2420 June 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120044470001

View Document

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120044470002

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEISER INVESTMENTS LIMITED

View Document

21/06/1921 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOJO RESTAURANTS LIMITED

View Document

21/06/1921 June 2019 COMPANY NAME CHANGED SKY HIGH BUILDINGS LIMITED CERTIFICATE ISSUED ON 21/06/19

View Document

21/06/1921 June 2019 CESSATION OF JOSEPH ANTHONY GREHAN AS A PSC

View Document

21/06/1921 June 2019 CESSATION OF MAURICE O'SULLIVAN AS A PSC

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information