HJS PROPERTY MANAGEMENT LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 24/10/2524 October 2025 New | Liquidators' statement of receipts and payments to 2025-10-10 | 
| 23/10/2423 October 2024 | Liquidators' statement of receipts and payments to 2024-10-10 | 
| 26/02/2426 February 2024 | Registered office address changed from 6th Floor 120 Bark Street Bolton BL1 2AX to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-02-26 | 
| 24/10/2324 October 2023 | Registered office address changed from 117 Dartford Rd Dartford DA1 3EN to 6th Floor 120 Bark Street Bolton BL1 2AX on 2023-10-24 | 
| 24/10/2324 October 2023 | Resolutions | 
| 24/10/2324 October 2023 | Resolutions | 
| 24/10/2324 October 2023 | Statement of affairs | 
| 17/10/2317 October 2023 | Appointment of a voluntary liquidator | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 15/07/2315 July 2023 | Compulsory strike-off action has been discontinued | 
| 13/07/2313 July 2023 | Confirmation statement made on 2023-01-22 with no updates | 
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended | 
| 12/10/2212 October 2022 | Compulsory strike-off action has been suspended | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off | 
| 02/03/222 March 2022 | Confirmation statement made on 2022-01-22 with no updates | 
| 28/10/2128 October 2021 | Total exemption full accounts made up to 2020-10-31 | 
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 | 
| 15/09/2015 September 2020 | 31/10/19 TOTAL EXEMPTION FULL | 
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES | 
| 22/01/2022 January 2020 | APPOINTMENT TERMINATED, DIRECTOR YASMINE STILLMAN | 
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 | 
| 05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES | 
| 13/12/1813 December 2018 | 30/10/18 UNAUDITED ABRIDGED | 
| 23/11/1823 November 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17 | 
| 30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 | 
| 11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES | 
| 24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 | 
| 24/07/1824 July 2018 | PREVEXT FROM 30/10/2017 TO 31/10/2017 | 
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 | 
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES | 
| 19/09/1719 September 2017 | Annual accounts small company total exemption made up to 30 October 2016 | 
| 31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/10/2016 | 
| 02/11/162 November 2016 | DISS40 (DISS40(SOAD)) | 
| 01/11/161 November 2016 | FIRST GAZETTE | 
| 30/10/1630 October 2016 | Annual accounts for year ending 30 Oct 2016 | 
| 27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES | 
| 27/09/1627 September 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15 | 
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 | 
| 15/12/1515 December 2015 | DISS40 (DISS40(SOAD)) | 
| 12/12/1512 December 2015 | Annual return made up to 4 August 2015 with full list of shareholders | 
| 01/12/151 December 2015 | FIRST GAZETTE | 
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 | 
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 14/08/1414 August 2014 | DIRECTOR APPOINTED DANIEL STILLMAN | 
| 14/08/1414 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders | 
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 | 
| 09/12/139 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMINE RHIANNA STEPHANIE SCILLMAN / 13/03/2013 | 
| 04/02/134 February 2013 | DIRECTOR APPOINTED MRS YASMINE RHIANNA STEPHANIE SCILLMAN | 
| 09/11/129 November 2012 | APPOINTMENT TERMINATED, DIRECTOR KERRY BRETT | 
| 24/10/1224 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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