Advanced company searchLink opens in new window

J & M SCOTT PROPERTIES LIMITED

Company number 08355801

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2019 DS01 Application to strike the company off the register
21 Sep 2018 AA Micro company accounts made up to 30 June 2018
21 Sep 2018 AA Micro company accounts made up to 31 January 2018
25 Jun 2018 AA01 Current accounting period shortened from 31 January 2019 to 30 June 2018
13 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
11 Oct 2017 AA Micro company accounts made up to 31 January 2017
27 Sep 2017 TM02 Termination of appointment of County West Secretarial Services Limited as a secretary on 14 September 2017
27 Sep 2017 AD01 Registered office address changed from 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ to 50 Barn Rise Wembley HA9 9NL on 27 September 2017
18 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
16 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
02 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
24 Mar 2014 CH01 Director's details changed for Mario Scott on 24 March 2014
20 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
16 Jan 2013 AP01 Appointment of Mario Scott as a director
16 Jan 2013 TM01 Termination of appointment of Paul Manley as a director
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 10 January 2013
  • GBP 2
10 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted