JOINIDEAL PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Change of details for Mr Kevin James Clarke as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Secretary's details changed for Mrs Teresa Clarke on 2025-05-28

View Document

29/05/2529 May 2025 Registered office address changed from Dashwood House Tyrrells Road Great Yarmouth NR31 0AR England to Swan Cottage Swim Road Runham Great Yarmouth NR29 3EH on 2025-05-29

View Document

29/05/2529 May 2025 Change of details for Mrs Teresa Clarke as a person with significant control on 2025-05-28

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Kim Elizabeth Plane as a director on 2024-05-20

View Document

23/03/2423 March 2024 Director's details changed for Mrs Teresa Clarke on 2024-03-23

View Document

18/03/2418 March 2024 Director's details changed for Mrs Teresa Ann Clarke on 2024-03-18

View Document

18/03/2418 March 2024 Change of details for Mrs Teresa Clarke as a person with significant control on 2024-03-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

11/04/2311 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/11/2114 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM FLAT 1 1 TYRRELLS ROAD GREAT YARMOUTH NORFOLK NR31 0AR ENGLAND

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, SECRETARY EDWARD CLARKE

View Document

18/11/2018 November 2020 CESSATION OF EDWARD MICHAEL CLARKE AS A PSC

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR EDWARD CLARKE

View Document

18/11/2018 November 2020 SECRETARY APPOINTED MRS TERESA CLARKE

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/09/206 September 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

12/05/1912 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/05/1912 May 2019 DIRECTOR APPOINTED MR EDWARD MICHAEL CLARKE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

04/12/174 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CLARKE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA CLARKE

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CLARKE

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

13/11/1613 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 1 1 TYRELLS ROAD COBHOLM GREAT YARMOUTH NORFOLK NR30 0AR ENGLAND

View Document

26/07/1626 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, SECRETARY HUGH WILTSHIRE

View Document

05/04/165 April 2016 SECRETARY APPOINTED MR EDWARD MICHAEL CLARKE

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 18 PARK ROAD GORLESTON ON SEA GREAT YARMOUTH NORFOLK NR31 6EJ

View Document

23/03/1623 March 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/06/1528 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/11/1427 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

29/06/1429 June 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

20/02/1420 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/07/1313 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

19/02/1319 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

09/07/129 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 30/09/11 TOTAL EXEMPTION FULL

View Document

01/07/111 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

15/02/1115 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/07/109 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA ANN CLARKE / 01/10/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH PLANE / 01/10/2009

View Document

05/01/105 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0710 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 16-17 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2RA

View Document

09/10/069 October 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 REGISTERED OFFICE CHANGED ON 28/11/05 FROM: 12 SOUTH QUAY GREAT YARMOUTH NORFOLK NR30 2QU

View Document

28/11/0528 November 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 26/06/05; CHANGE OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/07/0225 July 2002 DIRECTOR RESIGNED

View Document

25/07/0225 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/07/9722 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

28/07/9628 July 1996 RETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

29/12/9529 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9512 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

23/12/9423 December 1994 REGISTERED OFFICE CHANGED ON 23/12/94 FROM: " COPPERFIELD " YARMOUTH ROAD, HEMSBY, GREAT YARMOUTH, NORFOLK, NR29 4NJ

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

24/06/9424 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

13/09/9313 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/09/9313 September 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

12/08/9212 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

11/08/9211 August 1992 RETURN MADE UP TO 26/06/92; CHANGE OF MEMBERS

View Document

03/10/913 October 1991 RETURN MADE UP TO 26/06/91; CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90

View Document

17/02/9117 February 1991 EXEMPTION FROM APPOINTING AUDITORS 31/01/91

View Document

09/02/919 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

18/10/8918 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8913 October 1989 ALTER MEM AND ARTS 031089

View Document

11/10/8911 October 1989 REGISTERED OFFICE CHANGED ON 11/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

11/10/8911 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/8911 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 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