JS HOMES & LETTINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered 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

View Document

24/07/2524 July 2025 Micro company accounts made up to 2024-07-31

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-24 with updates

View Document

16/04/2516 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

30/10/2430 October 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Current accounting period shortened from 2023-07-31 to 2023-07-30

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with updates

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-08-30 to 2023-07-31

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-08-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

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

View Document

09/05/229 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, WITH UPDATES

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED JMS COMMERCIAL LIMITED CERTIFICATE ISSUED ON 19/06/20

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM 177 WESTERN BEACH APARTMENTS HANOVER AVENUE LONDON E16 1DZ UNITED KINGDOM

View Document

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 PSC'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 01/08/2019

View Document

26/10/1926 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SMEDLEY / 01/08/2019

View Document

26/10/1926 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE SMEDLEY

View Document

26/10/1926 October 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 43 PINNACLE HILL BEXLEYHEATH KENT DA7 6AQ UNITED KINGDOM

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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