JML 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
24/04/2524 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Termination of appointment of Sarah Elizabeth Hodgson as a director on 2023-07-26

View Document

26/07/2326 July 2023 Termination of appointment of Judith Mary Lovel as a director on 2023-07-26

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 22 MOLESCROFT ROAD BEVERLEY EAST YORKSHIRE HU17 7ED

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/08/172 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/05/148 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/04/1230 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

25/08/1125 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/05/112 May 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

09/04/119 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH LOVELL / 01/12/2009

View Document

05/05/105 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH HODGSON / 15/04/2010

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED HANNAH LOVELL

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/05/0710 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0525 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 37 THE LEASES BEVERLEY EAST YORKSHIRE HU17 8LJ

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0216 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0229 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/05/0016 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 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