JS & MT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/11/258 November 2025 NewConfirmation statement made on 2025-11-01 with updates

View Document

15/09/2515 September 2025 Register(s) moved to registered office address Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ

View Document

02/09/252 September 2025 Change of details for Mr Matthew Carter Ingham as a person with significant control on 2025-09-02

View Document

02/09/252 September 2025 Director's details changed for Mr Matthew Carter Ingham on 2025-09-02

View Document

12/08/2512 August 2025 Director's details changed for Mr Steven Merricks on 2025-08-12

View Document

12/08/2512 August 2025 Change of details for Mr Steven Merricks as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Change of details for Mr Matthew Carter Ingham as a person with significant control on 2025-08-12

View Document

12/08/2512 August 2025 Director's details changed for Mr Matthew Carter Ingham on 2025-08-12

View Document

12/08/2512 August 2025 Registered office address changed from Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW England to Ground Floor 7 Neptune Court, Hallam Way Whitehills Business Park Blackpool Lancashire FY4 5LZ on 2025-08-12

View Document

12/02/2512 February 2025 Change of details for Mr Steven Merricks as a person with significant control on 2024-10-31

View Document

12/02/2512 February 2025 Notification of Matthew Carter Ingham as a person with significant control on 2024-10-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-11-01 with updates

View Document

24/12/2424 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

08/11/218 November 2021 Director's details changed for Mr Steven Merricks on 2021-10-29

View Document

08/11/218 November 2021 Change of details for Mr Steven Merricks as a person with significant control on 2021-10-29

View Document

08/11/218 November 2021 Director's details changed for Mr Matthew Carter Ingham on 2021-10-29

View Document

08/11/218 November 2021 Director's details changed for Mr Steven Merricks on 2021-10-31

View Document

03/11/213 November 2021 Register(s) moved to registered inspection location Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

03/11/213 November 2021 Register inspection address has been changed from 18 Church Street Ashton-Under-Lyne OL6 6XE England to Suite 204 Ashton Old Baths Stamford Street West Ashton Under Lyne Lancashire OL6 7FW

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/1927 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 COMPANY NAME CHANGED J S CLOTHING LIMITED CERTIFICATE ISSUED ON 08/01/18

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

28/08/1528 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 7 SABDEN PLACE LYTHAM ST. ANNES LANCASHIRE FY8 3QH ENGLAND

View Document

05/03/135 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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