JG & MS PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Change of details for Weiser Investments Limited as a person with significant control on 2024-10-31 |
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
02/11/242 November 2024 | Director's details changed for Mr Maurice O'sullivan on 2024-10-04 |
02/11/242 November 2024 | Director's details changed for Mr Joseph Anthony Grehan on 2024-10-04 |
31/10/2431 October 2024 | Change of details for Mojo Restaurants Limited as a person with significant control on 2024-10-04 |
31/10/2431 October 2024 | Registered office address changed from Deighan Perkins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 2024-10-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-06-27 with no updates |
20/06/2420 June 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-27 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
01/07/211 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/05/2117 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120044470001 |
16/02/2116 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 120044470002 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEISER INVESTMENTS LIMITED |
21/06/1921 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOJO RESTAURANTS LIMITED |
21/06/1921 June 2019 | COMPANY NAME CHANGED SKY HIGH BUILDINGS LIMITED CERTIFICATE ISSUED ON 21/06/19 |
21/06/1921 June 2019 | CESSATION OF JOSEPH ANTHONY GREHAN AS A PSC |
21/06/1921 June 2019 | CESSATION OF MAURICE O'SULLIVAN AS A PSC |
20/05/1920 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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