JSA PROPERTY DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/1729 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CURREXT FROM 30/09/2016 TO 31/03/2017

View Document

08/11/168 November 2016 REGISTERED OFFICE CHANGED ON 08/11/2016 FROM
C/O STERLING ACCOUNTANCY
WOODLAND VIEW 478 - 482 MANCHESTER ROAD EAST
WORSLEY
MANCHESTER
GREATER MANCHESTER
M38 9NS
ENGLAND

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 REGISTERED OFFICE CHANGED ON 09/02/2016 FROM
C/O STERLING ACCOUNTANCY
STERLING HOUSE 692 BOLTON ROAD, PENDLEBURY
SWINTON
MANCHESTER
GREATER MANCHESTER
M27 6EL

View Document

05/10/155 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/03/1521 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/02/156 February 2015 REGISTERED OFFICE CHANGED ON 06/02/2015 FROM
83 DUCIE STREET
MANCHESTER
M1 2JQ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PETER CARTWRIGHT / 23/09/2013

View Document

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM
C/O COWGILL HOLLOWAY
32-36 CHORLEY NEW ROAD
BOLTON
BL1 4AP
ENGLAND

View Document

23/09/1323 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PHILIP ROBERTS / 23/09/2013

View Document

23/09/1323 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CARTWRIGHT / 23/09/2013

View Document

17/06/1317 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/07/1227 July 2012 REGISTERED OFFICE CHANGED ON 27/07/2012 FROM C/O MR. JASON CARTWRIGHT SENTINEL HOUSE ALBERT STREET ECCLES MANCHESTER M30 0NJ

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1130 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM 190 MANCHESTER ROAD WORSLEY MANCHESTER M28 3LU UNITED KINGDOM

View Document

04/09/094 September 2009 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