JS PROPERTY VENTURES LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 Application to strike the company off the register

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

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

View Accounts

18/05/2418 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

10/02/2410 February 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

10/05/2310 May 2023 Termination of appointment of Mary Glynn as a director on 2023-05-09

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/05/2110 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM WINSTON HOUSE 2 DOLLIS PARK LONDON N3 1HF

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 SAIL ADDRESS CHANGED FROM: 11 LANGLEY PARK LONDON NW7 2AA ENGLAND

View Document

18/05/1618 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/02/1620 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 SAIL ADDRESS CHANGED FROM: C/O JOHN SULLIVAN BALFOUR HOUSE 741 HIGH ROAD NORTH FINCHLEY LONDON N12 0BP

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 9 HELENA ROAD LONDON NW10 1HY

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

23/05/1223 May 2012 SAIL ADDRESS CHANGED FROM: C/O JOHN SULLIVAN WINSTON HOUSE 2 DOLLIS PARK FINCHLEY LONDON N3 1HF

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY EVE MISKELL

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR JOHN PATRICK SULLIVAN

View Document

27/02/1127 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/06/102 June 2010 SAIL ADDRESS CREATED

View Document

02/06/102 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 2A ALEXANDER GROVE FINCHLEY LONDON N12 8NU

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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