- Company Overview for JAS PROPERTY DEVELOPMENT LTD (06459046)
- Filing history for JAS PROPERTY DEVELOPMENT LTD (06459046)
- People for JAS PROPERTY DEVELOPMENT LTD (06459046)
- Charges for JAS PROPERTY DEVELOPMENT LTD (06459046)
- More for JAS PROPERTY DEVELOPMENT LTD (06459046)
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
|
|
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
|
|
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
|
|
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 |