J'S BRISTOL 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 |
---|---|
23/07/2523 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
18/03/2518 March 2025 | Previous accounting period extended from 2024-10-31 to 2024-11-30 |
17/12/2417 December 2024 | Certificate of change of name |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
06/11/246 November 2024 | Confirmation statement made on 2024-10-26 with no updates |
23/06/2423 June 2024 | Total exemption full accounts made up to 2023-10-31 |
22/04/2422 April 2024 | Satisfaction of charge 1 in full |
01/11/231 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
07/07/237 July 2023 | Total exemption full accounts made up to 2022-10-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Termination of appointment of Nikhil Jethwa as a director on 2021-11-30 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/07/206 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
25/06/1925 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
11/05/1711 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/07/165 July 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
17/06/1617 June 2016 | Annual return made up to 19 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/06/154 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
19/06/1419 June 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 69 PRINCESS VICTORIA ST CLIFTON BRISTOL BS8 4DD |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/06/136 June 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/06/1228 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/08/113 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
21/06/1121 June 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR VANRAJ JETHWA / 22/05/2010 |
21/07/1021 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
21/07/1021 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIKHIL JETHWA / 22/05/2010 |
19/07/1019 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
28/06/1028 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
15/07/0915 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/07/092 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | PREVEXT FROM 31/08/2008 TO 31/10/2008 |
05/06/095 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
17/11/0817 November 2008 | PREVSHO FROM 31/10/2008 TO 31/08/2008 |
07/07/087 July 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | 31/10/07 TOTAL EXEMPTION FULL |
26/03/0826 March 2008 | DIRECTOR APPOINTED NIKHIL JETHWA |
27/12/0727 December 2007 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/10/07 |
05/07/075 July 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0614 June 2006 | DIRECTOR RESIGNED |
14/06/0614 June 2006 | NEW SECRETARY APPOINTED |
14/06/0614 June 2006 | NEW DIRECTOR APPOINTED |
14/06/0614 June 2006 | SECRETARY RESIGNED |
22/05/0622 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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