- Company Overview for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- Filing history for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- People for J-LIFE (PROPERTY SERVICES) LTD (06811406)
- More for J-LIFE (PROPERTY SERVICES) LTD (06811406)
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) |
---|---|---|---|
03 Jul 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
18 Apr 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 5 February 2011 with full list of shareholders | |
08 Feb 2011 | AD02 | Register inspection address has been changed | |
08 Feb 2011 | AD01 | Registered office address changed from King Street House 90-92 King Street Maidstone Kent ME14 1BH United Kingdom on 8 February 2011 | |
29 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 5 February 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for Mr James Anthony Pike on 5 February 2010 | |
18 Feb 2010 | CH01 | Director's details changed for Lee John Reilly on 5 February 2010 | |
18 Feb 2010 | CH03 | Secretary's details changed for James Anthony Pike on 5 February 2010 | |
14 Apr 2009 | 288b | Appointment terminated director matthew jeffery | |
05 Feb 2009 | NEWINC | Incorporation |