JRM PROPERTY INVESTMENT LTD

Company Documents

DateDescription
09/07/249 July 2024 Accounts for a dormant company made up to 2024-05-31

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

19/06/2419 June 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

12/08/2312 August 2023 Compulsory strike-off action has been discontinued

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Registered office address changed from 3rd Floor, Chancery House St Nicholas Way Sutton Surrey SM1 1JB United Kingdom to 5 Dovecote Barns Vellacott Close Purfleet-on-Thames Essex RM19 1AF on 2023-07-27

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/07/2113 July 2021 Change of details for Mr John Mackenzie as a person with significant control on 2021-07-09

View Document

12/07/2112 July 2021 Director's details changed for Mr John Mackenzie on 2021-07-09

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MACKENZIE

View Document

14/05/2114 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MACKENZIE

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES

View Document

14/05/2114 May 2021 DIRECTOR APPOINTED MR JOHN MACKENZIE

View Document

14/05/2114 May 2021 CESSATION OF JOHN MACKENZIE AS A PSC

View Document

14/05/2114 May 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/05/2021

View Document

13/05/2113 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/2113 May 2021 APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS

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