Advanced company searchLink opens in new window

JPW PROPERTY MANAGEMENT LIMITED

Company number 00675633

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 SH01 Statement of capital following an allotment of shares on 15 October 2019
  • GBP 30,201
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 May 2018 AP01 Appointment of Mrs Rani Kaur Sahota as a director on 30 May 2018
23 Jan 2018 AA01 Previous accounting period extended from 30 June 2017 to 31 October 2017
27 Oct 2017 PSC04 Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017
27 Oct 2017 PSC04 Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017
27 Oct 2017 PSC04 Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017
26 Oct 2017 PSC01 Notification of Tracey Louise Wainwright as a person with significant control on 13 October 2017
26 Oct 2017 PSC04 Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017
13 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
13 Oct 2017 PSC02 Notification of J Peiser Wainwright Ltd as a person with significant control on 13 October 2017
28 Aug 2017 PSC07 Cessation of Anthony James Tokatly as a person with significant control on 15 August 2017
19 Apr 2017 AP01 Appointment of Mrs Jessica Mary Graham as a director on 19 April 2017
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Jan 2017 TM01 Termination of appointment of Anthony James Tokatly as a director on 19 January 2017
28 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,200
16 Sep 2015 CERTNM Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
15 Sep 2015 AD01 Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 15 September 2015
05 Aug 2015 AP01 Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015
04 Aug 2015 TM02 Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015