J P & M D PROPERTIES LTD.

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/05/2431 May 2024 Previous accounting period shortened from 2024-08-31 to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

16/05/1916 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 REGISTERED OFFICE CHANGED ON 21/03/2019 FROM RAMDEN PARK FARM RAMSDEN PARK ROAD RAMSDEN BELLHOUSE BILLERICAY ESSEX CH11 1NR

View Document

04/09/184 September 2018 16/06/16 STATEMENT OF CAPITAL GBP 2000002

View Document

29/08/1829 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089714190005

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089714190004

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM ROCHESTER HOUSE 275 BADDOW ROAD CHELMSFORD ESSEX CM2 7QA

View Document

06/06/186 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089714190003

View Document

05/06/185 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089714190002

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

23/09/1723 September 2017 DISS40 (DISS40(SOAD))

View Document

20/09/1720 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089714190002

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089714190003

View Document

09/05/169 May 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

01/02/161 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

31/12/1531 December 2015 PREVEXT FROM 30/04/2015 TO 31/08/2015

View Document

13/10/1513 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089714190001

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/141 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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