J.S. PROPERTY COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

27/10/2327 October 2023 Appointment of Mr Jose Sanchez as a director on 2023-09-01

View Document

27/10/2327 October 2023 Appointment of Miss Madeleine Maria Sanchez as a director on 2023-09-01

View Document

27/10/2327 October 2023 Appointment of Mr Daniel George Jose Sanchez as a director on 2023-09-01

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MRS MARIAN ANN BORSBERRY

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021378470016

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / JOSE SANCHEZ / 22/03/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE SANCHEZ / 22/03/2017

View Document

18/10/1718 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN ANN BORSBERRY / 22/03/2017

View Document

10/03/1710 March 2017 SAIL ADDRESS CREATED

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/10/1523 October 2015 15/10/15 NO CHANGES

View Document

26/06/1526 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021378470016

View Document

21/05/1521 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

21/10/1421 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE SANCHEZ / 23/10/2013

View Document

25/10/1325 October 2013 15/10/13 NO CHANGES

View Document

23/10/1323 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIAN ANN BORSBERRY / 22/11/2011

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/12/1219 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

25/10/1225 October 2012 15/10/12 NO CHANGES

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/10/1118 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

02/11/102 November 2010 15/10/10 NO CHANGES

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/12/096 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

24/04/9824 April 1998 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 30/04/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/03/9710 March 1997 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 S386 DISP APP AUDS 22/10/96

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/9727 February 1997 S366A DISP HOLDING AGM 22/10/96

View Document

27/02/9727 February 1997 S252 DISP LAYING ACC 22/10/96

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

06/10/956 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

26/01/9526 January 1995 AUDITOR'S RESIGNATION

View Document

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

View Document

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

View Document

11/12/9411 December 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

28/05/9328 May 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

29/03/9329 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9326 February 1993 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/11/924 November 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

09/01/929 January 1992 AUDITOR'S RESIGNATION

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: THE STABLES MANOR FARM DRIVE SUTTON BENGER CHIPPENHAM, WILTS SN15 4RW

View Document

14/10/9114 October 1991 RETURN MADE UP TO 15/10/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/10/9026 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9024 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

22/10/9022 October 1990 NC INC ALREADY ADJUSTED 11/10/90

View Document

22/10/9022 October 1990 £ NC 1000/100000 11/10/90

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/891 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

03/03/893 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8922 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8916 February 1989 EXEMPTION FROM APPOINTING AUDITORS 250588

View Document

13/09/8813 September 1988 WD 22/08/88 PD 22/07/88--------- £ SI 2@1

View Document

02/08/882 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/8813 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/883 May 1988 COMPANY NAME CHANGED CONTROLHOVER LIMITED CERTIFICATE ISSUED ON 04/05/88

View Document

28/04/8828 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/874 June 1987 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