Advanced company searchLink opens in new window

JSP ESTATES LIMITED

Company number 04604237

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)
23 Aug 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 23 August 2011
13 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
05 Jan 2011 AR01 Annual return made up to 29 November 2010 with full list of shareholders
05 Jan 2011 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN England on 5 January 2011
02 Nov 2010 AA Total exemption small company accounts made up to 30 November 2009
03 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jan 2010 AR01 Annual return made up to 29 November 2009 with full list of shareholders
01 Jan 2010 CH01 Director's details changed for Jeremy Simpson Powell on 1 January 2010
01 Jan 2010 CH01 Director's details changed for Mr Richard Powell on 1 January 2010
01 Jan 2010 CH03 Secretary's details changed for Richard Powell on 1 January 2010
01 Jan 2010 AD01 Registered office address changed from Unit a1/E Crabtree Road Thorpe Industrial Estate Egham Surrey TW20 8RN Uk on 1 January 2010
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
03 Mar 2009 363a Return made up to 29/11/08; full list of members
03 Mar 2009 190 Location of debenture register
03 Mar 2009 353 Location of register of members
03 Mar 2009 287 Registered office changed on 03/03/2009 from unit a 1 e crabtree road thorpe industrial road egham surrey TW20 8RN
02 Mar 2009 288c Director's change of particulars / jeremy powell / 02/03/2009
01 Aug 2008 AA Total exemption small company accounts made up to 30 November 2007