Advanced company searchLink opens in new window

JAS PROPERTY DEVELOPMENT LTD

Company number 06459046

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)
14 May 2021 CH01 Director's details changed for Mr Anthony Arnold Deane on 14 May 2021
15 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
12 Feb 2021 PSC01 Notification of Anthony Arnold Deane as a person with significant control on 12 February 2021
12 Feb 2021 PSC07 Cessation of Jas Group Limited as a person with significant control on 12 February 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 13/04/22
13 Feb 2020 CS01 Confirmation statement made on 21 December 2019 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Mar 2019 AD01 Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF to Flat 13 Building 46 Marlborough Road Woolich London SE18 6TA on 5 March 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with updates
06 Jul 2018 PSC02 Notification of Jas Group Limited as a person with significant control on 27 June 2018
06 Jul 2018 PSC07 Cessation of Ppi Property Limited as a person with significant control on 27 June 2018
04 Jan 2018 CS01 Confirmation statement made on 21 December 2017 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 MR01 Registration of charge 064590460004, created on 19 September 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
12 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 May 2015 TM01 Termination of appointment of Anita Celia Henderson as a director on 8 May 2015
11 May 2015 TM02 Termination of appointment of Anita Celia Henderson as a secretary on 8 May 2015
21 Dec 2014 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
23 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jul 2014 CH01 Director's details changed for Mr Anthony Arnold Deane on 16 July 2014
16 Jul 2014 CH01 Director's details changed for Miss Anita Celia Henderson on 1 August 2013
16 Jul 2014 CH03 Secretary's details changed for Anita Celia Henderson on 1 August 2013