JC MICHAEL PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

23/09/2523 September 2025 NewAppointment of Ms Mary Jane Michael as a director on 2025-09-22

View Document

21/03/2521 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/02/2429 February 2024 Cessation of Florence Zainab Michael as a person with significant control on 2023-08-31

View Document

29/02/2429 February 2024 Notification of J C Michael Holdings Ltd as a person with significant control on 2023-08-31

View Document

02/10/232 October 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

25/07/2325 July 2023 Current accounting period extended from 2023-03-31 to 2023-09-30

View Document

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

15/11/2215 November 2022 Registered office address changed from 56 Marsh Wall London E14 9TP United Kingdom to 38 Beaufort Court Admirals Way London E14 9XL on 2022-11-15

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

17/06/2117 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

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

View Accounts

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/11/198 November 2019 PSC'S CHANGE OF PARTICULARS / MRS FLORENCE ACQUAH / 08/11/2019

View Document

08/11/198 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE ACQUAH / 08/11/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

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

View Accounts

22/03/1822 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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