Advanced company searchLink opens in new window

J.S. PROPERTIES (UK) LIMITED

Company number 05958881

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2012 AR01 Annual return made up to 6 October 2011 with full list of shareholders
Statement of capital on 2012-01-24
  • GBP 100
22 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
22 Jun 2011 AR01 Annual return made up to 6 October 2010 with full list of shareholders
22 Jun 2011 RT01 Administrative restoration application
17 May 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
09 Feb 2010 AR01 Annual return made up to 6 October 2009 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for James Stimpson on 1 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2009 AA Accounts made up to 31 October 2008
27 Mar 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
27 Mar 2009 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
16 Feb 2009 363a Return made up to 06/10/08; full list of members
13 Feb 2009 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2009 363a Return made up to 06/10/07; full list of members
12 Feb 2009 190 Location of debenture register
12 Feb 2009 287 Registered office changed on 12/02/2009 from 3 old wood farm, blithbury road rugeley staffs WS15 3HW
12 Feb 2009 353 Location of register of members
12 Feb 2009 288c Director's Change of Particulars / james stimpson / 01/10/2007 / HouseName/Number was: , now: hilton manor; Street was: 3 old wood farm, now: farm; Area was: blithbury road, now: stratford lane hilton; Post Town was: rugeley, now: bridgnorth; Region was: staffs, now: shropshire; Post Code was: WS15 3HW, now: WS15 5PQ