JRP PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-30 with updates |
02/06/252 June 2025 | Change of details for Mr John William Thomasson as a person with significant control on 2025-05-28 |
02/06/252 June 2025 | Director's details changed for Mr John William Thomasson on 2025-05-28 |
02/06/252 June 2025 | Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Digi Accountancy Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS on 2025-06-02 |
10/03/2510 March 2025 | Total exemption full accounts made up to 2024-07-31 |
04/11/244 November 2024 | Director's details changed for Mr John William Thomasson on 2024-11-04 |
04/11/244 November 2024 | Change of details for Mr John William Thomasson as a person with significant control on 2024-11-04 |
04/11/244 November 2024 | Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2024-11-04 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-30 with no updates |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-07-31 |
09/08/239 August 2023 | Confirmation statement made on 2023-08-09 with no updates |
03/08/233 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Micro company accounts made up to 2022-07-28 |
01/06/231 June 2023 | Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-06-01 |
27/04/2327 April 2023 | Previous accounting period shortened from 2022-07-29 to 2022-07-28 |
28/07/2228 July 2022 | Annual accounts for year ending 28 Jul 2022 |
29/04/2229 April 2022 | Previous accounting period shortened from 2021-07-30 to 2021-07-29 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-25 with no updates |
29/07/2129 July 2021 | Annual accounts for year ending 29 Jul 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/07/2030 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081558920002 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY SUITE 510 1 LOWRY PLAZA, THE QUAYS SALFORD M50 3UB UNITED KINGDOM |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 6E THE QUAD ATHERLEIGH BUSINESS PARK, GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY UNITED KINGDOM |
02/08/182 August 2018 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
17/07/1817 July 2018 | REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA |
26/03/1826 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
27/03/1727 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081558920001 |
23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
14/08/1514 August 2015 | Annual return made up to 25 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
22/08/1422 August 2014 | Annual return made up to 25 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
17/10/1317 October 2013 | Annual return made up to 25 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
05/09/125 September 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM THOMASSON |
30/07/1230 July 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/07/1225 July 2012 | 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