JSA PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

26/03/2526 March 2025 Unaudited abridged accounts made up to 2024-03-28

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

30/07/2330 July 2023 Satisfaction of charge 061954580002 in full

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

25/03/2225 March 2022 Unaudited abridged accounts made up to 2021-03-28

View Document

01/12/211 December 2021 Registration of charge 061954580005, created on 2021-11-29

View Document

28/03/2128 March 2021 Annual accounts for year ending 28 Mar 2021

View Accounts

26/03/2126 March 2021 28/03/20 UNAUDITED ABRIDGED

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061954580004

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

17/03/2017 March 2020 28/03/19 UNAUDITED ABRIDGED

View Document

18/12/1918 December 2019 PREVSHO FROM 30/03/2019 TO 28/03/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

07/03/197 March 2019 30/03/18 UNAUDITED ABRIDGED

View Document

03/03/193 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061954580003

View Document

07/12/187 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM 15 FERNWOOD AVENUE LONDON SW16 1RD

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061954580002

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

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

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY ISMAIL AKOON

View Document

20/05/1520 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ISMAIL AKOON / 27/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 08/09/2011

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM 45 GLENCAIRN ROAD LONDON SW16 5DG UNITED KINGDOM

View Document

21/06/1121 June 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ISMAIL AKOON / 20/06/2011

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM 53 GLENCAIRN ROAD STREATHAM LONDON SW16 5DG

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 11/12/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOLANTA AKOON / 02/10/2009

View Document

01/06/101 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: 11 MURRAY STREET, CAMDEN LONDON GREATER LONDON NW1 9RE

View Document

30/03/0730 March 2007 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