J & S PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-02-20 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-20 with updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-02-20 with updates

View Document

03/04/233 April 2023 Second filing for the appointment of Miss Sarah Elizabeth Peckett as a director

View Document

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

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Change of details for Miss Sarah Elizabeth Peckett as a person with significant control on 2022-09-01

View Document

07/10/227 October 2022 Director's details changed for Miss Sarah Elizabeth Peckett on 2022-09-01

View Document

07/10/227 October 2022 Registered office address changed from Mervyn Crest Canterbury Road Chilham Canterbury Kent CT4 8DX England to Park View Park Side Wootton Kent CT4 6RR on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr James Alfred Lesley Peckett as a person with significant control on 2022-09-01

View Document

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

View Accounts

14/12/2114 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

02/12/202 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

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES

View Document

04/12/194 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES PECKETT

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099952520005

View Document

16/07/1816 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099952520004

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 099952520003

View Document

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

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

01/08/171 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099952520002

View Document

22/05/1722 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099952520001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MISS SARAH ELIZABETH PECKETT

View Document

11/10/1611 October 2016 Appointment of Miss Sarah Elizabeth Peckett as a director on 2016-02-09

View Document

07/10/167 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALFRED LESLEY PECKETT / 05/10/2016

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR JAMES ALFRED LESLEY PECKETT

View Document

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 18 - 20 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY ENGLAND

View Document

12/02/1612 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COBB

View Document

09/02/169 February 2016 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