JS PROPERTY RENTALS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOAN SMITH

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, SECRETARY PETER CHANDLER

View Document

17/07/1217 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/06/1212 June 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SMITH / 10/03/2012

View Document

30/06/1130 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

30/06/1130 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER CHANDLER / 01/05/2011

View Document

30/06/1130 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOAN SMITH / 15/10/2009

View Document

30/06/1130 June 2011 REGISTERED OFFICE CHANGED ON 30/06/2011 FROM
11A CLARENDON ROAD
CLIFTONVILLE
MARGATE
KENT
CT9 2QL

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

17/08/1017 August 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

27/01/1027 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER CHANDLER / 01/05/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM:
46 DEVONSHIRE GARDENS
CLIFTONVILLE
MARGATE
KENT CT9 3AD

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 09/05/05; NO CHANGE OF MEMBERS

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0524 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED
MASTERSKILLS LIMITED
CERTIFICATE ISSUED ON 26/10/04

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM:
74 COLLEGE ROAD
SITTINGBOURNE
KENT ME10 1LD

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/039 May 2003 Incorporation

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