ST CLEMENTS WALK BLOCK J MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

23/04/2523 April 2025 Registered office address changed from Field House Station Approach Harlow Essex CM20 2FB England to 4-6 Orsett Road Grays Essex RM17 5DF on 2025-04-23

View Document

23/04/2523 April 2025 Director's details changed for Miss Sheriffah Shormey Oyetti on 2025-04-22

View Document

23/04/2523 April 2025 Director's details changed for David Robert Battersby on 2025-04-22

View Document

23/04/2523 April 2025 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2025-04-22

View Document

04/03/254 March 2025 Director's details changed for David Robert Battersby on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Mr David Robert Battersby as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Miss Sheriffah Shormey Oyetti on 2025-03-04

View Document

26/02/2526 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/02/2327 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/12/2129 December 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

24/01/2024 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BATTERSBY / 13/06/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

04/05/184 May 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LIMITED

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM 19 SUN STREET WALTHAM ABBEY EN9 1ER ENGLAND

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BATTERSBY / 23/04/2018

View Document

20/03/1820 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK DONNELLAN

View Document

20/01/1720 January 2017 REGISTERED OFFICE CHANGED ON 20/01/2017 FROM MANSFIELD LODGE SLOUGH ROAD IVER BUCKINGHAMSHIRE SL0 0EB

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 10/05/16 NO MEMBER LIST

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/05/1515 May 2015 10/05/15 NO MEMBER LIST

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/05/1413 May 2014 10/05/14 NO MEMBER LIST

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 10/05/12 NO MEMBER LIST

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 10/05/11 NO MEMBER LIST

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MARK CHRISTOPHER DONNELLAN

View Document

12/07/1012 July 2010 APPOINTMENT TERMINATED, DIRECTOR OLAYINKA BALOGUN

View Document

30/06/1030 June 2010 DISS40 (DISS40(SOAD))

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

29/06/1029 June 2010 10/05/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT BATTERSBY / 10/05/2010

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

02/11/092 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 21/10/2009

View Document

12/05/0912 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

04/04/094 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM JOHNSON COOPER LTD PHOENIX HOUSE CHRISTOPHER MARTIN ROAD BASILDON ESSEX SS14 3EZ

View Document

02/06/082 June 2008 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY JOHNSON COOPER LIMITED

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

06/09/076 September 2007 DIRECTOR RESIGNED

View Document

06/09/076 September 2007 NEW SECRETARY APPOINTED

View Document

06/09/076 September 2007 SECRETARY RESIGNED

View Document

19/07/0719 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/06/076 June 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

09/12/059 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

09/12/059 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 16 WARRIOR SQUARE SOUTHEND ON SEA SS1 2WS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/05/0417 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

15/05/0315 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/08/0214 August 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

21/11/9921 November 1999 SECRETARY RESIGNED

View Document

15/09/9915 September 1999 ANNUAL RETURN MADE UP TO 10/05/99

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SS3 9HX

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

09/06/989 June 1998 DIRECTOR RESIGNED

View Document

22/05/9822 May 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

30/05/9730 May 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

02/04/972 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

09/09/969 September 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

20/05/9620 May 1996 NEW DIRECTOR APPOINTED

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/06/957 June 1995 DIRECTOR RESIGNED

View Document

07/06/957 June 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

23/02/9523 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

14/02/9514 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 NEW DIRECTOR APPOINTED

View Document

24/05/9424 May 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

24/05/9424 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 NEW SECRETARY APPOINTED

View Document

29/03/9429 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

16/02/9416 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/08/9330 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

17/02/9317 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

03/12/923 December 1992 NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 22A ST ANDREWS ROAD SHOEBURYNESS SOUTHEND ESSEX

View Document

03/12/923 December 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9230 July 1992 ALTER MEM AND ARTS 20/07/92

View Document

14/05/9214 May 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

15/01/9215 January 1992 ANNUAL RETURN MADE UP TO 10/05/91

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/902 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 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