JAVA PROPERTY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved following liquidation |
20/02/2420 February 2024 | Final Gazette dissolved following liquidation |
20/11/2320 November 2023 | Return of final meeting in a creditors' voluntary winding up |
09/06/239 June 2023 | Statement of affairs |
09/06/239 June 2023 | Appointment of a voluntary liquidator |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Resolutions |
09/06/239 June 2023 | Registered office address changed from 1651 Pershore Road Kings Norton Birmingham B30 3DR United Kingdom to 79 Caroline Street Birmingham B3 1UP on 2023-06-09 |
07/03/237 March 2023 | Change of details for Mr Jenna Louise Jackman as a person with significant control on 2023-03-06 |
06/03/236 March 2023 | Registered office address changed from 78 Birmingham Street Oldbury West Midlands B69 4EB England to 1651 Pershore Road Kings Norton Birmingham B30 3DR on 2023-03-06 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-05-31 |
20/10/2120 October 2021 | Registered office address changed from Regency House 48 Birmingham Road Bromsgrove Worcestershire B61 0DD England to 78 Birmingham Street Oldbury West Midlands B69 4EB on 2021-10-20 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/03/215 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
14/10/1914 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JENNA LOUISE JACKMAN / 30/09/2019 |
11/10/1911 October 2019 | CESSATION OF JENNA LOUISE JACKMAN AS A PSC |
11/10/1911 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENNA LOUISE JACKMAN / 11/10/2019 |
09/10/199 October 2019 | REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 1110 ELLIOTT COURT COVENTRY BUSINESS PARK HERALD AVENUE COVENTRY WEST MIDLANDS CV5 6UB ENGLAND |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR GRACE PYBUS |
20/09/1920 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA LOUISE JACKMAN |
20/09/1920 September 2019 | APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ KHOKHAR |
01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1110 COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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