JMS PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

03/12/243 December 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Registration of charge 120628650003, created on 2024-11-08

View Document

02/11/242 November 2024 Second filing of Confirmation Statement dated 2023-12-07

View Document

30/10/2430 October 2024 Statement of capital following an allotment of shares on 2021-10-05

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Notification of Mark Anthony Scott as a person with significant control on 2023-12-07

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-06-20 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/10/216 October 2021 Cessation of Michael Edward Addison as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

06/10/216 October 2021 Cessation of Mark Anthony Scott as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Termination of appointment of Michael Edward Addison as a director on 2021-10-05

View Document

30/09/2130 September 2021 Satisfaction of charge 120628650002 in full

View Document

30/09/2130 September 2021 Satisfaction of charge 120628650001 in full

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120628650002

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 120628650001

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EDWARD ADDISON

View Document

12/03/2012 March 2020 CESSATION OF SUSAN JANE SCOTT AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR SUSAN SCOTT

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN LEROY KELLY

View Document

12/03/2012 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 3

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR SHAUN LEROY KELLY

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR MICHAEL EDWARD ADDISON

View Document

21/06/1921 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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