JS HOMES & LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered office address changed from The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ England to 39 High Street Orpington Kent BR6 0JE on 2025-09-17 |
24/07/2524 July 2025 | Micro company accounts made up to 2024-07-31 |
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
16/04/2516 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
30/10/2430 October 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/07/2430 July 2024 | Current accounting period shortened from 2023-07-31 to 2023-07-30 |
24/06/2424 June 2024 | Registered office address changed from 12 Park Lane Tilehurst Reading Berkshire RG31 5DL England to The Mount Barrow Hill Sellindge Ashford Kent TN25 6JQ on 2024-06-24 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
01/09/231 September 2023 | Previous accounting period shortened from 2023-08-30 to 2023-07-31 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-08-30 |
30/08/2330 August 2023 | Confirmation statement made on 2023-08-23 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
20/02/2320 February 2023 | Registered office address changed from The Mount Barrow Hill Sellindge Kent TN25 6JQ United Kingdom to 12 Park Lane Tilehurst Reading Berkshire RG31 5DL on 2023-02-20 |
09/05/229 May 2022 | Micro company accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES |
19/06/2019 June 2020 | COMPANY NAME CHANGED JMS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/06/20 |
11/06/2011 June 2020 | REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 177 WESTERN BEACH APARTMENTS HANOVER AVENUE LONDON E16 1DZ UNITED KINGDOM |
07/05/207 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
26/10/1926 October 2019 | PSC'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 01/08/2019 |
26/10/1926 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 01/08/2019 |
26/10/1926 October 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMEDLEY |
26/10/1926 October 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 43 PINNACLE HILL BEXLEYHEATH KENT DA7 6AQ UNITED KINGDOM |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
24/08/1724 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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