JTMS PROPERTIES LTD

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-09-25 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Registration of charge 103935480002, created on 2024-10-15

View Document

15/10/2415 October 2024 Registration of charge 103935480001, created on 2024-10-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Notification of Scott Alexander Graham as a person with significant control on 2021-06-25

View Document

23/12/2223 December 2022 Notification of Tara Azad Radha as a person with significant control on 2021-06-25

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-09-25 with updates

View Document

01/02/221 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

21/10/2121 October 2021 Termination of appointment of Jaspal Singh Bahra as a director on 2021-06-25

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

06/08/196 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

21/12/1821 December 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1829 November 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM CHAPEL ST HANDSWORTH BIRMINGHAM B21 0PA UNITED KINGDOM

View Document

26/09/1626 September 2016 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