SIMON JONES PROPERTY MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

27/08/2427 August 2024 Registration of charge 079976210017, created on 2024-08-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with updates

View Document

27/02/2427 February 2024 Cessation of Simon Jones Superfreight Limited as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Notification of Kleos Holdings Ltd as a person with significant control on 2024-02-26

View Document

27/02/2427 February 2024 Director's details changed for Mrs Tracey Jones on 2024-02-27

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/09/235 September 2023 Registration of charge 079976210016, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210003, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210014, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210015, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210013, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210004, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210012, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210011, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210010, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210009, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210005, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210006, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210007, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210008, created on 2023-08-21

View Document

04/09/234 September 2023 Registration of charge 079976210002, created on 2023-08-21

View Document

19/04/2319 April 2023 Change of details for Simon Jones Superfreight Limited as a person with significant control on 2023-04-19

View Document

04/04/234 April 2023 Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

04/04/234 April 2023 Registration of charge 079976210001, created on 2023-04-04

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Director's details changed for Mr Simon Thomas Royston Jones on 2023-03-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 COMPANY NAME CHANGED SJS (UK) LIMITED CERTIFICATE ISSUED ON 16/02/17

View Document

16/02/1716 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

16/10/1316 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONES / 01/04/2013

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS TRACEY JONES

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM

View Document

03/05/123 May 2012 DIRECTOR APPOINTED SIMON JONES

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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