JMU PROPERTY DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/03/2329 March 2023 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Return of final meeting in a members' voluntary winding up

View Document

26/11/2126 November 2021 Declaration of solvency

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Registered office address changed from C/O Liverpool John Moores University Exchange Station Tithebarn Street Liverpool Merseyside L2 2QP England to Flint Glass Works 64 Jersey Street Manchester M4 6JW on 2021-11-03

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

05/07/215 July 2021 Appointment of Mrs Hannah Pack as a director on 2021-07-05

View Document

05/07/215 July 2021 Termination of appointment of Belinda Louise Mcguiness as a director on 2021-07-05

View Document

10/06/2010 June 2020 APPOINTMENT TERMINATED, DIRECTOR TRACEY MOONEY

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

14/08/1914 August 2019 DIRECTOR APPOINTED MRS TRACEY ROSE MOONEY

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR BELINDA MCGUINESS

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

06/10/186 October 2018 DIRECTOR APPOINTED MRS BELINDA LOUISE MCGUINESS

View Document

06/10/186 October 2018 SECRETARY APPOINTED MISS CHRISTINA FITZPATRICK

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE BERTOLINI

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, SECRETARY BELINDA MCGUINESS

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL WEATHERILL

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR MARK ALAN POWER

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

15/12/1715 December 2017 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM C/O FINANCE DEPT, 4TH FLOOR KINGSWAY HOUSE HATTON GARDEN LIVERPOOL MERSEYSIDE L3 2AJ

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/04/1622 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

06/12/156 December 2015 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/04/1530 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/05/1423 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

17/01/1417 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/04/1329 April 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

07/02/137 February 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/04/1225 April 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BICKERSTAFFE

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BICKERSTAFFE

View Document

27/01/1227 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALLAN BICKERSTAFFE / 29/11/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MRS JULIE ELIZABETH BERTOLINI

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNELL

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN, CBE

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA LOUISE MCGUINESS / 29/11/2011

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED PROFESSOR NIGEL PETER WEATHERILL

View Document

20/05/1120 May 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE STEWART

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O FINANCIAL SERVICES LIVERPOOL JOHN MOORES UNIVERSITY RODNEY HOUSE 70 MOUNT PLEASANT LIVERPOOL L3 5UX

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

20/05/1020 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA LOUISE MCGUINESS / 01/01/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

20/05/0920 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/04/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

08/02/018 February 2001 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

10/10/0010 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

17/04/0017 April 2000 NEW DIRECTOR APPOINTED

View Document

05/01/005 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

08/12/998 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

26/11/9926 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 22/04/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

05/10/985 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9610 May 1996 NEW SECRETARY APPOINTED

View Document

10/05/9610 May 1996 SECRETARY RESIGNED

View Document

25/04/9625 April 1996 REGISTERED OFFICE CHANGED ON 25/04/96 FROM: 2 RODNEY STREET LIVERPOOL L3 5UX

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: LIVERPOOL JOHN MOORES UNIVERSITY RODNEY HOUSE 2 RODNEY STREET LIVERPOOL L3 5UX

View Document

21/07/9521 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

26/04/9526 April 1995 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