JAVA PROPERTY SERVICES LIMITED

Company Documents

DateDescription
20/02/2420 February 2024 Final Gazette dissolved following liquidation

View Document

20/02/2420 February 2024 Final Gazette dissolved following liquidation

View Document

20/11/2320 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

09/06/239 June 2023 Statement of affairs

View Document

09/06/239 June 2023 Appointment of a voluntary liquidator

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

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

View Document

07/03/237 March 2023 Change of details for Mr Jenna Louise Jackman as a person with significant control on 2023-03-06

View Document

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

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR JENNA LOUISE JACKMAN / 30/09/2019

View Document

11/10/1911 October 2019 CESSATION OF JENNA LOUISE JACKMAN AS A PSC

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JENNA LOUISE JACKMAN / 11/10/2019

View Document

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

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR GRACE PYBUS

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA LOUISE JACKMAN

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR SHAHBAZ KHOKHAR

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 1110 COVENTRY BUSINESS PARK COVENTRY CV5 6UB ENGLAND

View Document

20/05/1920 May 2019 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