Advanced company searchLink opens in new window

JCSC PROPERTIES LIMITED

Company number 11964547

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)
16 Jan 2025 AA Total exemption full accounts made up to 30 April 2024
18 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
22 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2024 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
13 May 2023 DISS40 Compulsory strike-off action has been discontinued
12 May 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 AD02 Register inspection address has been changed to 483 Green Lanes London N13 4BS
08 Feb 2023 AD01 Registered office address changed from 8 Chenevare Mews Kinver Stourbridge DY7 6HB England to 483 Green Lanes London N13 4BS on 8 February 2023
08 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
29 Apr 2022 AD01 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE United Kingdom to 8 Chenevare Mews Kinver Stourbridge DY7 6HB on 29 April 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
26 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
08 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Apr 2021 PSC04 Change of details for Mr Jamie Neil Conyers as a person with significant control on 30 January 2020
19 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
19 Feb 2020 PSC07 Cessation of Jessica Marie Conyers as a person with significant control on 30 January 2020
19 Feb 2020 TM01 Termination of appointment of Jessica Marie Conyers as a director on 30 January 2020
23 Jul 2019 MR01 Registration of charge 119645470001, created on 12 July 2019
07 May 2019 CS01 Confirmation statement made on 7 May 2019 with updates
07 May 2019 PSC04 Change of details for Jamie Neil Conyers as a person with significant control on 27 April 2019
07 May 2019 PSC01 Notification of Jessica Marie Conyers as a person with significant control on 27 April 2019