J.A.C. PROPERTY SERVICES (WINDERMERE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

25/03/2325 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/02/213 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

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

View Accounts

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM SUITE F RAYRIGG ESTATES RAYRIGG ROAD WINDERMERE CUMBRIA LA23 1BW

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CAHILL

View Document

26/03/1826 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/03/2018

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

22/11/1622 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

20/04/1620 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/03/1115 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/04/106 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

06/04/106 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAHILL / 03/04/2010

View Document

04/04/104 April 2010 SAIL ADDRESS CREATED

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 18 VICTORIA STREET WINDERMERE LA23 1AB

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 S366A DISP HOLDING AGM 14/03/05

View Document

14/03/0514 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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