- Company Overview for JMF PROPERTY HOLDINGS LIMITED (05788562)
- Filing history for JMF PROPERTY HOLDINGS LIMITED (05788562)
- People for JMF PROPERTY HOLDINGS LIMITED (05788562)
- Charges for JMF PROPERTY HOLDINGS LIMITED (05788562)
- More for JMF PROPERTY HOLDINGS LIMITED (05788562)
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
|
|
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
|
|
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
|
|
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 |