JML PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM
36 CARBIS AVENUE
GRIMSARGH
PRESTON
LANCASHIRE
PR2 5LU

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/10/1416 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/10/137 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1219 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TYRIE

View Document

23/09/1023 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE WHITTAKER / 19/09/2010

View Document

15/10/0915 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/03/0918 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHITTAKER

View Document

26/09/0826 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/07/0810 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/03/081 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: G OFFICE CHANGED 21/09/07 37 HAIGHTON DRIVE FULWOOD PRESTON PR2 9LU

View Document

07/06/077 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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