CJ PROPERTY MANAGEMENT SERVICES LTD

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

02/01/252 January 2025 Application to strike the company off the register

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Director's details changed for Dr Dawn Jean Clode on 2023-12-31

View Document

09/01/249 January 2024 Cessation of Jewell Alan as a person with significant control on 2023-12-31

View Document

09/01/249 January 2024 Termination of appointment of Alan Jewell as a director on 2023-12-31

View Document

09/01/249 January 2024 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 1 Kilminster Close Kilminster Close Little Stoke Bristol BS34 6HN on 2024-01-09

View Document

09/01/249 January 2024 Registered office address changed from 1 Kilminster Close Kilminster Close Little Stoke Bristol BS34 6HN England to 1 Kilminster Close Kilminster Close Little Stoke Bristol BS34 6HN on 2024-01-09

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

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

View Accounts

10/11/2210 November 2022 Certificate of change of name

View Document

05/10/225 October 2022 Micro company accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

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

View Accounts

29/01/2029 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

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

View Accounts

28/03/1928 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEWELL ALAN / 05/01/2018

View Document

28/03/1928 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 PREVSHO FROM 31/01/2019 TO 31/12/2018

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/01/185 January 2018 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