JML PROPERTY SERVICES LTD

Company Documents

DateDescription
12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

11/01/2211 January 2022 Termination of appointment of Jonathan Mark Leonard as a director on 2022-01-11

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

24/03/2124 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 5 HEDLEY CLOSE SHIELDROW PARK STANLEY DH9 7BZ ENGLAND

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/10/191 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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