Advanced company searchLink opens in new window

JMF PROPERTY HOLDINGS LIMITED

Company number 05788562

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)
24 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2017 MR04 Satisfaction of charge 1 in full
16 Sep 2017 MR04 Satisfaction of charge 2 in full
11 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 TM01 Termination of appointment of David Paul Stamp as a director on 20 March 2017
22 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
22 Dec 2016 AP01 Appointment of Mr David Paul Stamp as a director on 20 December 2016
23 Sep 2016 AD01 Registered office address changed from The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY to 2 & 2a the Old Flour Mill Queen Street Emsworth Hampshire PO10 7BT on 23 September 2016
13 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
14 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
23 Jan 2015 CH01 Director's details changed for Mrs Jane Suzanne Freire on 20 January 2015
23 Jan 2015 CH01 Director's details changed for Mr Joseph Manuel Freire on 20 January 2015
21 Nov 2014 AD02 Register inspection address has been changed from Suite 8 Bourne Gate 25 Bourne Valley Road Poole Dorset BH12 1DY United Kingdom to 12 Fratton Road Portsmouth Hampshire PO1 5BX
21 Nov 2014 AD01 Registered office address changed from Unit 3 Chevron Business Park Lime Kiln Lane Holbury Hampshire SO45 2QL to The Old Dance Hall 338 London Road Portsmouth Hampshire PO2 9JY on 21 November 2014
21 Nov 2014 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
04 Nov 2014 CH01 Director's details changed for Mrs Jane Suzanne Freire on 4 November 2014
04 Nov 2014 CH01 Director's details changed for Mr Joseph Manuel Freire on 4 November 2014
15 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
20 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Apr 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
11 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010