J.M.S. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewSecretary's details changed for Jozefine Duthie on 2020-07-01

View Document

16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

10/08/2510 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Director's details changed for Mrs Marie Nowak Shields on 2024-08-19

View Document

19/08/2419 August 2024 Director's details changed for Mr John Charles William Shields on 2024-08-19

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

04/01/234 January 2023 Registered office address changed from Shiloh Strichen Road Fraserburgh AB43 9QZ to Elzbieta Memsie Fraserburgh Aberdeenshire AB43 7AS on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/08/1812 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

21/09/1521 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/08/1323 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/128 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/08/1121 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/08/1015 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE NOWAK SHIELDS / 01/08/2010

View Document

15/08/1015 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WILLIAM SHIELDS / 01/08/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/08/0931 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 RETURN MADE UP TO 01/08/08; NO CHANGE OF MEMBERS

View Document

27/11/0727 November 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 PARTIC OF MORT/CHARGE *****

View Document

25/01/0725 January 2007 PARTIC OF MORT/CHARGE *****

View Document

22/01/0722 January 2007 PARTIC OF MORT/CHARGE *****

View Document

01/11/061 November 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 CO DORMANT SEC 250 30/06/06

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

16/09/0416 September 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 PARTIC OF MORT/CHARGE *****

View Document

24/10/0324 October 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

14/11/0214 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 EXEMPTION FROM APPOINTING AUDITORS 30/06/00

View Document

16/08/0016 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

28/09/9928 September 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97 FROM: 37-41 HIGH STREET FRASERBURGH ABERDEENSHIRE AB43 9ET

View Document

08/10/978 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/978 October 1997 REGISTERED OFFICE CHANGED ON 08/10/97

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/09/9626 September 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

19/10/9519 October 1995 RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 EXEMPTION FROM APPOINTING AUDITORS 30/06/95

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

10/08/9410 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/08/9410 August 1994 RETURN MADE UP TO 01/08/94; NO CHANGE OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/08/9318 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9318 August 1993 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

16/07/9316 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

08/03/918 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 REGISTERED OFFICE CHANGED ON 22/06/90 FROM: 142 QUEEN STREET GLASGOW G1 3BU

View Document

07/06/907 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information