- Company Overview for JJM PROPERTY LIMITED (03222944)
- Filing history for JJM PROPERTY LIMITED (03222944)
- People for JJM PROPERTY LIMITED (03222944)
- Charges for JJM PROPERTY LIMITED (03222944)
- More for JJM PROPERTY LIMITED (03222944)
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) |
---|---|---|---|
24 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with updates | |
21 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
27 Feb 2023 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
10 Jul 2022 | AD01 | Registered office address changed from Goodchild Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG England to Welbeck House 69 Loughborough Road West Bridgford Nottingham NG2 7LA on 10 July 2022 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
01 Nov 2021 | AD01 | Registered office address changed from 28 Montague Road London N15 4BD to Goodchild Accountancy, the Old Rectory Main Street Glenfield Leicester LE3 8DG on 1 November 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from C/O Goodchild Accountancy Services Ltd the Old Rectory Main Street Glenfield Leicestershire LE3 8DG England to 28 Montague Road London N15 4BD on 9 August 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
17 Sep 2020 | PSC04 | Change of details for Mr Jon Morris as a person with significant control on 17 September 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mrs Jayne Morris as a person with significant control on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mr Jon Morris on 17 September 2020 | |
17 Sep 2020 | CH01 | Director's details changed for Mrs Jayne Morris on 17 September 2020 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
18 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
24 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
11 Jul 2017 | SH03 | Purchase of own shares. | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates |