JERSEY PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/11/245 November 2024 | Cessation of David Solomon Baroukh as a person with significant control on 2024-11-05 |
05/11/245 November 2024 | Notification of Dba Advisors Ltd as a person with significant control on 2024-11-05 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-24 with updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
05/06/235 June 2023 | Notification of David Solomon Baroukh as a person with significant control on 2023-06-05 |
05/06/235 June 2023 | Cessation of Magnus Nominees Limited as a person with significant control on 2023-06-05 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/02/2224 February 2022 | Confirmation statement made on 2022-02-24 with no updates |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/02/2119 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
31/01/2031 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 31/01/2020 |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM 9 BRIDLE CLOSE SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW UNITED KINGDOM |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 9 BRIDLE CLOSE, SURBITON ROAD KINGSTON UPON THAMES SURREY KT1 2JW |
04/09/194 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 02/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 02/09/2019 |
02/09/192 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 02/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
06/02/186 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
18/03/1618 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 01/03/2016 |
18/03/1618 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/03/153 March 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/03/145 March 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
08/03/138 March 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
06/02/136 February 2013 | 31/03/12 TOTAL EXEMPTION FULL |
08/03/128 March 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/07/118 July 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
08/04/118 April 2011 | APPOINTMENT TERMINATED, SECRETARY FOWZI BAROUKH |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 24/02/2011 |
08/03/118 March 2011 | 31/03/10 TOTAL EXEMPTION FULL |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SOLOMON BAROUKH / 16/10/2009 |
25/02/1025 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/03/095 March 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | NC INC ALREADY ADJUSTED 01/08/07 |
10/06/0810 June 2008 | GBP NC 1000/1701000 01/08/2007 |
05/03/085 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
08/02/088 February 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/12/0719 December 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
01/08/071 August 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | SECRETARY RESIGNED |
24/02/0624 February 2006 | 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