JPW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/10/2318 October 2023 Registration of charge 006756330004, created on 2023-10-17

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

26/09/2326 September 2023 Secretary's details changed for J Peiser Wainwright Ltd on 2023-09-26

View Document

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

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/10/227 October 2022 Director's details changed for Mrs Rani Kaur Sahota on 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-30 with updates

View Document

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

View Accounts

02/11/212 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/11/211 November 2021 Current accounting period extended from 2021-10-31 to 2021-12-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 230200

View Document

15/10/1915 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 30201

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY JESSICA GRAHAM

View Document

15/10/1915 October 2019 CORPORATE SECRETARY APPOINTED J PEISER WAINWRIGHT

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JESSICA GRAHAM

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

19/07/1919 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MRS RANI KAUR SAHOTA

View Document

23/01/1823 January 2018 PREVEXT FROM 30/06/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017

View Document

26/10/1726 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY LOUISE WAINWRIGHT

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON PATRICK WAINWRIGHT / 13/10/2017

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL J PEISER WAINWRIGHT LTD

View Document

28/08/1728 August 2017 CESSATION OF ANTHONY JAMES TOKATLY AS A PSC

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS JESSICA MARY GRAHAM

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/01/1729 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TOKATLY

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

16/09/1516 September 2015 COMPANY NAME CHANGED J. J. HOMES (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 16/09/15

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM FOLIO HOUSE 65 WHYTECLIFFE ROAD SOUTH PURLEY SURREY CR8 2AZ

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR SIMON PATRICK WAINWRIGHT

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY TOKATLY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MRS JESSICA MARY GRAHAM

View Document

13/07/1513 July 2015 ADOPT ARTICLES 05/06/2015

View Document

13/07/1513 July 2015 05/06/15 STATEMENT OF CAPITAL GBP 30200

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 006756330003

View Document

05/05/155 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/03/1513 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/10/1429 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 31 NORTH STREET CARSHALTON SURREY SM5 2HW UNITED KINGDOM

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 01/01/2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2012

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/01/1217 January 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 32 WOODSTOCK GROVE SHEPHERDS BUSH W12 8LE ENGLAND

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2011

View Document

05/10/115 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES TOKATLY / 30/09/2011

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS LONDON W14 0JZ

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, SECRETARY JAFFER & CO

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES TOKATLY / 30/09/2010

View Document

04/10/104 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: JAFFER & CO 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

24/02/0524 February 2005 RETURN MADE UP TO 30/09/04; CHANGE OF MEMBERS

View Document

14/02/0514 February 2005 REGISTERED OFFICE CHANGED ON 14/02/05 FROM: 146 STANLEY PARK ROAD CARSHALTON SURREY SM5 3JG

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 DIRECTOR RESIGNED

View Document

03/04/043 April 2004 DIRECTOR RESIGNED

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 NC INC ALREADY ADJUSTED 04/12/01

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 NC INC ALREADY ADJUSTED 14/12/01

View Document

28/12/0128 December 2001 £ NC 100/25000 14/12/

View Document

21/09/0121 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 38,THE BROADWAY WIMBLEDON LONDON SW19 1RQ

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

21/06/9421 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/11/9317 November 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

22/04/9322 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 30/09/91; FULL LIST OF MEMBERS

View Document

19/10/9019 October 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/8927 November 1989 RETURN MADE UP TO 28/07/89; NO CHANGE OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/07/8814 July 1988 REGISTERED OFFICE CHANGED ON 14/07/88 FROM: 40-44 THE BROADWAY WIMBLEDON LONDON SW19 1RQ

View Document

24/01/8824 January 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

24/01/8824 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/01/8823 January 1988 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/872 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/872 June 1987 REGISTERED OFFICE CHANGED ON 02/06/87 FROM: 62 BURDON LANE CHEAM SURREY

View Document

02/06/872 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8730 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/03/8730 March 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

28/05/6228 May 1962 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/62

View Document

21/11/6021 November 1960 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