JMS PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

03/02/243 February 2024 Director's details changed for Miss Myla Rosey Green on 2024-01-21

View Document

02/02/242 February 2024 Registered office address changed from 8 st. Mary Road Walthamstow London E17 9RG England to 4 Maynard Road London E17 9JG on 2024-02-02

View Document

02/02/242 February 2024 Director's details changed for Myla Irving Green on 2022-02-05

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-02-28

View Document

19/09/2319 September 2023 Director's details changed for Myles Irving Green on 2023-09-18

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Director's details changed for Myles Irving Green on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Simon Peter Walker on 2022-02-25

View Document

27/01/2227 January 2022 Registration of charge 111922100002, created on 2022-01-21

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

12/09/1912 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111922100001

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ALAN JOHN WHITE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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