THOMPSON JEWITT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Registration of charge 098991250010, created on 2025-06-13

View Document

13/06/2513 June 2025 Registration of charge 098991250006, created on 2025-06-13

View Document

13/06/2513 June 2025 Registration of charge 098991250007, created on 2025-06-13

View Document

13/06/2513 June 2025 Registration of charge 098991250005, created on 2025-06-13

View Document

13/06/2513 June 2025 Registration of charge 098991250009, created on 2025-06-13

View Document

13/06/2513 June 2025 Registration of charge 098991250008, created on 2025-06-13

View Document

14/02/2514 February 2025 Director's details changed for Mrs Fiona Elizabeth Thompson Jewitt on 2024-12-12

View Document

14/02/2514 February 2025 Change of details for Mrs Fiona Elizabeth Thompson Jewitt as a person with significant control on 2024-12-12

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

13/02/2513 February 2025 Director's details changed for Mr Christopher Clarke on 2024-12-04

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Change of details for Mr Christopher Clarke as a person with significant control on 2024-12-04

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Director's details changed for Mrs Fiona Elizabeth Thompson Jewitt on 2023-11-10

View Document

13/12/2313 December 2023 Director's details changed for Mr Christopher Clarke on 2023-11-10

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/12/2313 December 2023 Change of details for Mr Christopher Clarke as a person with significant control on 2023-11-10

View Document

13/12/2313 December 2023 Change of details for Mrs Fiona Elizabeth Thompson Jewitt as a person with significant control on 2023-11-10

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/07/2027 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

25/06/1925 June 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CHURCHILL HOUSE BUNNS LANE LONDON NW7 2AS ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

13/11/1813 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098991250004

View Document

31/08/1731 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

08/07/178 July 2017 PREVEXT FROM 31/12/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM 68 EMMANUEL ROAD LONDON SW12 0HP ENGLAND

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098991250002

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098991250001

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098991250003

View Document

02/12/152 December 2015 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