M. & J.S. 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
09/06/259 June 2025 NewRegistration of charge 004826070169, created on 2025-06-03

View Document

09/06/259 June 2025 NewRegistration of charge 004826070168, created on 2025-06-03

View Document

19/05/2519 May 2025 Termination of appointment of Marcella Spelman as a director on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mrs Marcella Spelman as a secretary on 2025-05-16

View Document

19/05/2519 May 2025 Appointment of Mrs Sheryl Spelman as a director on 2025-05-16

View Document

19/05/2519 May 2025 Termination of appointment of Sheryl Spelman as a secretary on 2025-05-16

View Document

06/05/256 May 2025 Satisfaction of charge 004826070165 in full

View Document

06/05/256 May 2025 Satisfaction of charge 004826070166 in full

View Document

06/05/256 May 2025 Satisfaction of charge 004826070167 in full

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/01/251 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

16/10/2416 October 2024 Change of details for Mrs Sheryl Spelman as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Mr Lawrence Michael Spelman as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Secretary's details changed for Mrs Sheryl Spelman on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mrs Marcella Spelman on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Lawrence Michael Spelman on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from Spelman Group of Companies 15 High Road Willesden London NW10 2TE England to 73 Cornhill London EC3V 3QQ on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-29 with updates

View Document

01/12/231 December 2023 Change of details for Mrs Sheryl Spelman as a person with significant control on 2023-11-27

View Document

01/12/231 December 2023 Notification of Lawrence Michael Spelman as a person with significant control on 2023-11-27

View Document

11/07/2311 July 2023 Notification of Sheryl Spelman as a person with significant control on 2023-03-23

View Document

11/07/2311 July 2023 Cessation of Max Spelman as a person with significant control on 2023-03-23

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2022-12-29 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/04/225 April 2022 Termination of appointment of Max Spelman as a director on 2021-10-22

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/12/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/05/2013 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA SPELMAN / 07/01/2019

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR LAWRENCE MICHAEL SPELMAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/04/175 April 2017 SECRETARY'S CHANGE OF PARTICULARS / SHERYL SPELMAN / 04/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARCELLA SPELMAN / 04/04/2017

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX SPELMAN / 04/04/2017

View Document

22/03/1722 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM ASHFORD OFFICES GROUND FLOOR LEFT OFFICE SUITE ASHFORD ROAD ASHFORD PASSAGE LONDON NW2 6TP

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 15A HIGH ROAD HIGH ROAD LONDON NW10 2TE ENGLAND

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM SPELMAN GROUP OF COMPANIES HIGH ROAD WILLESDEN LONDON NW10 2TE ENGLAND

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004826070167

View Document

18/02/1618 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004826070166

View Document

15/02/1615 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 004826070165

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

20/02/1520 February 2015 SECOND FILING WITH MUD 29/12/14 FOR FORM AR01

View Document

05/01/155 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM ASHFORD OFFICES GROUND FLOOR ASHFORD ROAD LONDON NW2 6TP ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM ASFORD OFFICES GROUND FLOOR LEFT OFFICE SUITE ASHFORD ROAD ASHFORD PASSAGE LONDON NW2 6TP

View Document

28/02/1428 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

02/01/142 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/01/138 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/01/1110 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR SHERYL SPELMAN

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/01/1011 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHERYL SPELMAN / 29/12/2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 SECRETARY APPOINTED SHERYL SPELMAN

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY MAX SPELMAN

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/07/051 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/056 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/07/0319 July 2003 REGISTERED OFFICE CHANGED ON 19/07/03 FROM: 395 HIGH ROAD LONDON NW10 2JP

View Document

08/01/038 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0128 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

05/01/965 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9526 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9524 January 1995 RETURN MADE UP TO 29/12/94; CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/02/9421 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/02/923 February 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9116 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

24/04/9124 April 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

08/03/908 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/03/8913 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

15/03/8815 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/03/8815 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/8727 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8720 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8715 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/08/8715 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

26/08/8626 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/863 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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