JMS PROPERTY DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Registered office address changed from 10 Perry Fields Crewe Cheshire CW1 4TA United Kingdom to Unit 22 Woodside Business Park Birkenhead CH41 1EL on 2025-10-14 |
| 08/09/258 September 2025 New | Change of details for Mr Mark Anthony Scott as a person with significant control on 2025-09-05 |
| 05/09/255 September 2025 New | Change of details for Mr Shaun Leroy Kelly as a person with significant control on 2025-09-05 |
| 21/08/2521 August 2025 | Confirmation statement made on 2025-06-20 with no updates |
| 03/12/243 December 2024 | Confirmation statement made on 2024-06-20 with no updates |
| 22/11/2422 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 18/11/2418 November 2024 | Registration of charge 120628650003, created on 2024-11-08 |
| 02/11/242 November 2024 | Second filing of Confirmation Statement dated 2023-12-07 |
| 30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2021-10-05 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/12/2312 December 2023 | Confirmation statement made on 2023-12-07 with updates |
| 07/12/237 December 2023 | Notification of Mark Anthony Scott as a person with significant control on 2023-12-07 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 22/06/2322 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 06/10/226 October 2022 | Confirmation statement made on 2022-06-20 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 06/10/216 October 2021 | Cessation of Michael Edward Addison as a person with significant control on 2021-10-05 |
| 06/10/216 October 2021 | Cessation of Mark Anthony Scott as a person with significant control on 2021-10-05 |
| 06/10/216 October 2021 | Confirmation statement made on 2021-10-06 with updates |
| 06/10/216 October 2021 | Termination of appointment of Michael Edward Addison as a director on 2021-10-05 |
| 30/09/2130 September 2021 | Satisfaction of charge 120628650002 in full |
| 30/09/2130 September 2021 | Satisfaction of charge 120628650001 in full |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120628650001 |
| 02/03/212 March 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120628650002 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD ADDISON |
| 12/03/2012 March 2020 | CESSATION OF SUSAN JANE SCOTT AS A PSC |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN LEROY KELLY |
| 12/03/2012 March 2020 | 12/03/20 STATEMENT OF CAPITAL GBP 3 |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MR SHAUN LEROY KELLY |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MR MICHAEL EDWARD ADDISON |
| 21/06/1921 June 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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