JSM REAL ESTATES MANAGEMENT LTD

Company Documents

DateDescription
04/04/174 April 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/01/1717 January 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1710 January 2017 APPLICATION FOR STRIKING-OFF

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

06/02/166 February 2016 DIRECTOR APPOINTED MRS SADAF MORADIAN

View Document

06/02/166 February 2016 REGISTERED OFFICE CHANGED ON 06/02/2016 FROM
71 SEEL STREET
LIVERPOOL
L1 4BE

View Document

06/02/166 February 2016 APPOINTMENT TERMINATED, DIRECTOR ARASH DARKHOR

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/01/1627 January 2016 DISS REQUEST WITHDRAWN

View Document

24/11/1524 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/11/1512 November 2015 APPLICATION FOR STRIKING-OFF

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMIE MOTLAGH

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MR ARASH DARKHOR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD MOTLAGH

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR SADAF MORADIAN

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR MOHAMMAD DADKHAH MOTLAGH

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/11/1418 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/02/1414 February 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM
45B SOUTH ROAD
WATERLOO
LIVERPOOL
L22 5PE
UNITED KINGDOM

View Document

10/10/1310 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/06/1330 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADAF MORADIAN / 29/06/2013

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SADAF MORADIAN / 01/11/2011

View Document

07/08/127 August 2012 DIRECTOR APPOINTED MRS SADAF MORADIAN

View Document

07/10/117 October 2011 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