JMR PROPERTY MAINTENANCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Second filing of Confirmation Statement dated 2025-05-05 |
06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
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 |
14/01/2514 January 2025 | Change of details for Mr Jonathon Mathew Ruiz as a person with significant control on 2025-01-14 |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
19/11/2419 November 2024 | Change of details for Mr Jonathon Mathew Ruiz as a person with significant control on 2024-11-12 |
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 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-05 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
29/11/1929 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | SAIL ADDRESS CREATED |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
29/11/1829 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM 60 LANSDOWNE PLACE HOVE EAST SUSSEX BN3 1FG UNITED KINGDOM |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
24/05/1624 May 2016 | REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 30 BOUNDARY ROAD HOVE EAST SUSSEX BN3 4EF |
10/03/1610 March 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
08/03/168 March 2016 | ARTICLES OF ASSOCIATION |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
23/02/1623 February 2016 | ALTER ARTICLES 31/01/2016 |
23/02/1623 February 2016 | 31/01/16 STATEMENT OF CAPITAL GBP 150 |
02/12/152 December 2015 | 28/02/15 TOTAL EXEMPTION FULL |
05/03/155 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
09/10/149 October 2014 | 28/02/14 TOTAL EXEMPTION FULL |
13/03/1413 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MATHEW RUIZ / 01/01/2014 |
13/03/1413 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
29/11/1329 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
14/03/1314 March 2013 | APPOINTMENT TERMINATED, SECRETARY JODIE RUIZ |
14/03/1314 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
11/10/1211 October 2012 | 28/02/12 TOTAL EXEMPTION FULL |
16/02/1216 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/07/116 July 2011 | 28/02/11 TOTAL EXEMPTION FULL |
03/03/113 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
22/11/1022 November 2010 | 28/02/10 TOTAL EXEMPTION FULL |
04/03/104 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
12/11/0912 November 2009 | 28/02/09 TOTAL EXEMPTION FULL |
10/03/0910 March 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
06/11/086 November 2008 | 28/02/08 TOTAL EXEMPTION FULL |
24/04/0824 April 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / JODIE RUIZ / 31/12/2007 |
06/03/086 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHON RUIZ / 31/12/2007 |
22/11/0722 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
15/03/0715 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
15/09/0515 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 |
14/03/0514 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 |
23/02/0423 February 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 |
25/02/0325 February 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
09/03/029 March 2002 | NEW SECRETARY APPOINTED |
09/03/029 March 2002 | NEW DIRECTOR APPOINTED |
26/02/0226 February 2002 | DIRECTOR RESIGNED |
26/02/0226 February 2002 | SECRETARY RESIGNED |
26/02/0226 February 2002 | REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 30 ALDWICK AVENUE BOGNOR REGIS SUSSEX PO21 3AQ |
15/02/0215 February 2002 | 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