JCM PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-30 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/01/2231 January 2022 | Notification of Clive Andrew Mulholland as a person with significant control on 2017-01-30 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
02/08/212 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/11/2026 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/02/1620 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/02/1410 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/02/136 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
02/02/122 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
17/11/1117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/02/1128 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TERESA MULHOLLAND / 01/03/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW MULHOLLAND / 01/03/2010 |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLIVE ANDREW MULHOLLAND / 01/03/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/11/098 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER TERESA MULHOLLAND / 10/08/2002 |
14/04/0914 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
15/03/0815 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/08/064 August 2006 | NEW DIRECTOR APPOINTED |
29/03/0629 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/03/0515 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/02/0414 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
13/12/0313 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
27/02/0327 February 2003 | RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS |
28/11/0228 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
08/02/028 February 2002 | RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS |
01/11/011 November 2001 | REGISTERED OFFICE CHANGED ON 01/11/01 FROM: 69 MARLBOROUGH GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2UT |
21/04/0121 April 2001 | PARTICULARS OF MORTGAGE/CHARGE |
03/04/013 April 2001 | NEW SECRETARY APPOINTED |
03/04/013 April 2001 | DIV 25/03/01 |
03/04/013 April 2001 | VARYING SHARE RIGHTS AND NAMES |
03/04/013 April 2001 | SECRETARY RESIGNED |
03/04/013 April 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
03/04/013 April 2001 | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES |
03/04/013 April 2001 | S366A DISP HOLDING AGM 26/03/01 |
03/04/013 April 2001 | S386 DISP APP AUDS 26/03/01 |
03/04/013 April 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | SECRETARY RESIGNED |
15/02/0115 February 2001 | NEW SECRETARY APPOINTED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | NEW DIRECTOR APPOINTED |
15/02/0115 February 2001 | DIRECTOR RESIGNED |
15/02/0115 February 2001 | REGISTERED OFFICE CHANGED ON 15/02/01 FROM: 229 NETHER STREET LONDON N3 1NT |
30/01/0130 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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