- Company Overview for JPW PROPERTY MANAGEMENT LIMITED (00675633)
- Filing history for JPW PROPERTY MANAGEMENT LIMITED (00675633)
- People for JPW PROPERTY MANAGEMENT LIMITED (00675633)
- Charges for JPW PROPERTY MANAGEMENT LIMITED (00675633)
- More for JPW PROPERTY MANAGEMENT LIMITED (00675633)
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
|
|
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
|
|
16 Sep 2015 | CERTNM |
Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
|
|
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 |