JMR PROPERTY MAINTENANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Second filing of Confirmation Statement dated 2025-05-05

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

14/01/2514 January 2025 Registered office address changed from 5 English Business Park English Close Hove East Sussex BN3 7ET England to Second Floor 3 Liverpool Gardens Worthing BN11 1TF on 2025-01-14

View Document

14/01/2514 January 2025 Change of details for Mr Jonathon Mathew Ruiz as a person with significant control on 2025-01-14

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

19/11/2419 November 2024 Register inspection address has been changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Close Hove East Sussex BN3 7ET

View Document

19/11/2419 November 2024 Change of details for Mr Jonathon Mathew Ruiz as a person with significant control on 2024-11-12

View Document

12/11/2412 November 2024 Registered office address changed from 10 English Business Park English Close Hove East Sussex BN3 7ET England to 5 English Business Park English Close Hove East Sussex BN3 7ET on 2024-11-12

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 SAIL ADDRESS CREATED

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG UNITED KINGDOM

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF

View Document

10/03/1610 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

08/03/168 March 2016 ARTICLES OF ASSOCIATION

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 ALTER ARTICLES 31/01/2016

View Document

23/02/1623 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 150

View Document

02/12/152 December 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

09/10/149 October 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MATHEW RUIZ / 01/01/2014

View Document

13/03/1413 March 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 APPOINTMENT TERMINATED, SECRETARY JODIE RUIZ

View Document

14/03/1314 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

11/10/1211 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

16/02/1216 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

06/07/116 July 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/11/0912 November 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JODIE RUIZ / 31/12/2007

View Document

06/03/086 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON RUIZ / 31/12/2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

25/02/0325 February 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ

View Document

15/02/0215 February 2002 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