JTM PROPERTY DEVELOPERS LIMITED

Company Documents

DateDescription
17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/07/1510 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/01/158 January 2015 REGISTERED OFFICE CHANGED ON 08/01/2015 FROM
C/O C/O COLLINS CHAPPLE & CO. LTD.
34A MUSTERS ROAD
WEST BRIDGFORD
NOTTINGHAM
NG2 7PL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 07/08/2013

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/01/1318 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

18/06/1218 June 2012 SAIL ADDRESS CHANGED FROM: 48 BRIDGFORD ROAD WEST BRIDGFORD NOTTINGHAM NG2 6AP UNITED KINGDOM

View Document

18/06/1218 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM COLLINS CHAPPLE & CO 48 BRIDGFORD HOUSE, WEST BRIDGFORD, NOTTINGHAM NOTTINGHAMSHIRE NG2 6AP

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 24/07/2010

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 24/07/2010

View Document

23/06/1023 June 2010 SAIL ADDRESS CREATED

View Document

23/06/1023 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/06/1023 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WEAVER / 01/04/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/12/082 December 2008 DIRECTOR RESIGNED PAULA WEAVER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED NICHOLAS WEAVER

View Document

01/09/081 September 2008 SECRETARY RESIGNED BRIAN RICHARDS

View Document

05/08/085 August 2008 DIRECTOR'S PARTICULARS PAULA WEAVER

View Document

20/06/0820 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

26/05/0726 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED

View Document

28/06/0128 June 2001 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