JSM PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

03/03/243 March 2024 Resolutions

View Document

03/03/243 March 2024 Declaration of solvency

View Document

03/03/243 March 2024 Appointment of a voluntary liquidator

View Document

03/03/243 March 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Tenco Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-03

View Document

03/03/243 March 2024 Resolutions

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

24/09/1824 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

22/09/1722 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

22/09/1722 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

24/07/1724 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

13/07/1713 July 2017 REGISTERED OFFICE CHANGED ON 13/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

03/05/163 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

29/10/1329 October 2013 REDUCE ISSUED CAPITAL 17/10/2013

View Document

29/10/1329 October 2013 29/10/13 STATEMENT OF CAPITAL GBP 1

View Document

23/10/1323 October 2013 SOLVENCY STATEMENT DATED 17/10/13

View Document

23/10/1323 October 2013 STATEMENT BY DIRECTORS

View Document

08/10/138 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

15/05/1315 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

06/06/126 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/05/1221 May 2012 PREVSHO FROM 06/05/2012 TO 31/03/2012

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 5 May 2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 12/03/2012

View Document

22/12/1122 December 2011 PREVSHO FROM 31/10/2011 TO 06/05/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 27/11/2011

View Document

29/06/1129 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR EMMA WELLS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, SECRETARY CAMILLA PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAMILLA PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER PRIOR

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE MILLS

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR HELENA PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PRIOR

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY PRIOR

View Document

20/05/1120 May 2011 ADOPT ARTICLES 18/05/2011

View Document

20/05/1120 May 2011 SECRETARY APPOINTED MATTHEW JAMES LIGHT

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM THE BARN NEWMARKET ROAD CRINGLEFORD NORWICH NR4 6UE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED PAUL STANLEY WELLER

View Document

09/05/119 May 2011 ARTICLES OF ASSOCIATION

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM DEBEN HOUSE 8A CHURCH STREET WOODBRIDGE SUFFOLK IP12 1DH

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE HENRIETTA PRIOR / 31/05/2010

View Document

11/06/1011 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN MILLS / 31/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAMILLA SARAH PRIOR / 31/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WELLS / 31/05/2010

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED OLIVER JAMES LEATHES PRIOR

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED NICHOLAS PRIOR

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED HELENA CAITLIN ELISABETH PRIOR

View Document

25/01/1025 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED EMMA JANE WELLS

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED LOUISE ANN MILLS

View Document

17/06/0817 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

04/08/074 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0730 July 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/07/0522 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0520 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/08/0328 August 2003 AUDITOR'S RESIGNATION

View Document

27/05/0327 May 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

06/03/036 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 SECRETARY RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/983 July 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

13/03/9813 March 1998 AUDITOR'S RESIGNATION

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

17/07/9717 July 1997 COMPANY NAME CHANGED BRAMPTON PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 18/07/97

View Document

24/06/9724 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

29/07/9629 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 £ NC 100000/240000 31/10/95

View Document

19/01/9619 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/956 July 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 NEW SECRETARY APPOINTED

View Document

19/05/9519 May 1995 AUDITOR'S RESIGNATION

View Document

20/02/9520 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

13/07/9313 July 1993 REGISTERED OFFICE CHANGED ON 13/07/93 FROM: HAVENBRIDGE HOUSE NORTH QUAY GREAT YARMOUTH NR30 1HE

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

09/03/939 March 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

09/03/939 March 1993 £ NC 1000/100000 23/02/93

View Document

09/03/939 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9317 February 1993 REGISTERED OFFICE CHANGED ON 17/02/93 FROM: BRIDGE WHARF BECCLES SUFFOLK

View Document

24/08/9224 August 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

06/06/906 June 1990 SECRETARY RESIGNED

View Document

01/06/901 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information