SPENCER JAKEMAN PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Yolande Ann Spencer as a director on 2025-04-30

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-08-28 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-02-29

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

27/11/1927 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/01/195 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6BL

View Document

15/11/1715 November 2017 DISS40 (DISS40(SOAD))

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YOLANDE ANN SPENCER

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

14/11/1714 November 2017 CESSATION OF STEVEN PAUL JAKEMAN AS A PSC

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL JAKEMAN / 16/11/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 PREVSHO FROM 31/08/2015 TO 28/02/2015

View Document

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/08/1430 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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