JSM PROPERTIES HOLDINGS LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

14/02/2514 February 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/11/233 November 2023 Director's details changed for Mr Stuart Wiltshire on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr John Joesph Scanlon on 2023-11-03

View Document

03/11/233 November 2023 Registered office address changed from C/O Hillier Hopkins Llp,First Floor, Radius House, 51 Clarendon Road, Watford Hertfordshire WD17 1HP United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-03

View Document

03/11/233 November 2023 Director's details changed for Mr Mark Vincent Scanlon on 2023-11-03

View Document

30/10/2330 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

11/05/2111 May 2021 PREVEXT FROM 31/08/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

06/01/206 January 2020 09/10/19 STATEMENT OF CAPITAL GBP 1000

View Document

05/11/195 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VINCENT SCANLON

View Document

05/11/195 November 2019 CESSATION OF STUART WILTSHIRE AS A PSC

View Document

30/10/1930 October 2019 ADOPT ARTICLES 30/09/2019

View Document

21/08/1921 August 2019 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