JRP PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

02/06/252 June 2025 Change of details for Mr John William Thomasson as a person with significant control on 2025-05-28

View Document

02/06/252 June 2025 Director's details changed for Mr John William Thomasson on 2025-05-28

View Document

02/06/252 June 2025 Registered office address changed from C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW United Kingdom to C/O Digi Accountancy Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS on 2025-06-02

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/11/244 November 2024 Director's details changed for Mr John William Thomasson on 2024-11-04

View Document

04/11/244 November 2024 Change of details for Mr John William Thomasson as a person with significant control on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS England to C/O Digi Accountancy 6th Floor, Parsonage Chambers 3 Parsonage Manchester M3 2HW on 2024-11-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Micro company accounts made up to 2022-07-28

View Document

01/06/231 June 2023 Registered office address changed from C/O Redstone Accountancy 28 Kansas Avenue Salford M50 2GL England to C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS on 2023-06-01

View Document

27/04/2327 April 2023 Previous accounting period shortened from 2022-07-29 to 2022-07-28

View Document

28/07/2228 July 2022 Annual accounts for year ending 28 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-30 to 2021-07-29

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081558920002

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM C/O REDSTONE ACCOUNTANCY SUITE 510 1 LOWRY PLAZA, THE QUAYS SALFORD M50 3UB UNITED KINGDOM

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM 6E THE QUAD ATHERLEIGH BUSINESS PARK, GIBFIELD PARK AVENUE ATHERTON MANCHESTER M46 0SY UNITED KINGDOM

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 6TH FLOOR BLACKFRIARS HOUSE THE PARSONAGE MANCHESTER LANCASHIRE M3 2JA

View Document

26/03/1826 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/03/1727 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081558920001

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

14/08/1514 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/10/1317 October 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/09/125 September 2012 DIRECTOR APPOINTED MR JOHN WILLIAM THOMASSON

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

25/07/1225 July 2012 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