JST PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

17/01/2517 January 2025 Appointment of Mrs Sara Jane Allan as a director on 2024-12-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

22/07/2122 July 2021 Register(s) moved to registered inspection location 18B Shefford Road Meppershall Shefford SG17 5LJ

View Document

22/07/2122 July 2021 Register inspection address has been changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to 18B Shefford Road Meppershall Shefford SG17 5LJ

View Document

14/04/2114 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 22/03/2011

View Document

27/08/2027 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

16/08/1716 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 28/07/2001

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

08/05/168 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/07/1523 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/07/1429 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/07/1226 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011

View Document

09/03/129 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011

View Document

09/03/129 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 22/03/2011

View Document

01/08/111 August 2011 SAIL ADDRESS CHANGED FROM: MAZARS LLP SOVEREIGN COURT WITAN GATE MILTON KEYNES BUCKINGHAMSHIRE MK9 2HP UNITED KINGDOM

View Document

01/08/111 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PHYLLIS ALLAN / 22/03/2011

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY SCOTT ALLAN / 22/03/2011

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1021 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/0925 August 2009 ADOPT ARTICLES 16/08/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY ALLAN / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SUSAN ALLAN / 20/07/2009

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLAN / 20/07/2009

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 SECRETARY RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: MOORGATE HOUSE 201 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1LZ

View Document

27/07/0127 July 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

20/07/0120 July 2001 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