JMS PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2415 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

06/10/226 October 2022 Director's details changed for Mr Tim Crowch on 2021-06-02

View Document

01/03/221 March 2022 Previous accounting period extended from 2021-05-31 to 2021-10-31

View Document

28/02/2228 February 2022 Termination of appointment of Edwyn Owen Thomas as a director on 2022-02-28

View Document

28/02/2228 February 2022 Termination of appointment of Gavin Alan Draycott as a director on 2022-02-28

View Document

28/02/2228 February 2022 Registered office address changed from 41a Watnall Road Hucknall Nottingham NG15 7JQ England to 32 32 High Street Hucknall NG15 7HD on 2022-02-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

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

View Accounts

29/05/2029 May 2020 DIRECTOR APPOINTED MR TIM CROWCH

View Document

10/03/2010 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 PREVSHO FROM 30/09/2019 TO 31/05/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LP ASSET MANAGEMENT LTD

View Document

10/07/1910 July 2019 CESSATION OF MARILYN ELIZABETH WRIGHTSON AS A PSC

View Document

10/07/1910 July 2019 CESSATION OF DAWN ELIZABETH MOORE AS A PSC

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, SECRETARY DAWN MOORE

View Document

09/07/199 July 2019 DIRECTOR APPOINTED EDWYN OWEN THOMAS

View Document

09/07/199 July 2019 DIRECTOR APPOINTED GAVIN ALAN DRAYCOTT

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARILYN WRIGHTSON

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAWN MOORE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN ELIZABETH WRIGHTSON

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH MOORE

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MRS DAWN ELIZABETH MOORE

View Document

12/02/1812 February 2018 SECRETARY APPOINTED MRS DAWN ELIZABETH MOORE

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 89 PAPPLEWICK LANE HUCKNALL NOTTINGHAMSHIRE NG15 8BG

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MRS MARILYN ELIZABETH WRIGHTSON

View Document

12/02/1812 February 2018 CESSATION OF ANNE ELIZABETH MORECROFT AS A PSC

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE MORECROFT

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN MORECROFT

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 ADOPT ARTICLES 10/04/2013

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED JOHN MORECROFT SURVEYORS LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/10/1212 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MRS ANNE ELIZABETH MORECROFT

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, SECRETARY ANNE MORECROFT

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MACKEN

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW MORECROFT

View Document

11/04/1111 April 2011 SECRETARY APPOINTED MR STEVEN RICHARD MORECROFT

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 198 BEARDALL STREET HUCKNALL NOTTINGHAM NG15 7JU

View Document

28/09/1028 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 4 YORKE STREET, HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7BT

View Document

26/09/0726 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

05/08/055 August 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: ROVERT HOUSE STATION ROAD, HUCKNALL NOTTINGHAM NOTTINGHAMSHIRE NG15 7UD

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 SECRETARY RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW SECRETARY APPOINTED

View Document

17/09/9917 September 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