- Company Overview for JG & MS PROPERTIES LIMITED (12004447)
- Filing history for JG & MS PROPERTIES LIMITED (12004447)
- People for JG & MS PROPERTIES LIMITED (12004447)
- Charges for JG & MS PROPERTIES LIMITED (12004447)
- More for JG & MS PROPERTIES LIMITED (12004447)
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) |
---|---|---|---|
02 Nov 2024 | CH01 | Director's details changed for Mr Maurice O'sullivan on 4 October 2024 | |
02 Nov 2024 | CH01 | Director's details changed for Mr Joseph Anthony Grehan on 4 October 2024 | |
31 Oct 2024 | PSC05 | Change of details for Mojo Restaurants Limited as a person with significant control on 4 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from Deighan Perkins Llp 1st Floor Commerce House 1 Raven Road South Woodford London E18 1HB England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 31 October 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
20 Jun 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 27 June 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 27 June 2021 with no updates | |
17 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
16 Feb 2021 | MR01 | Registration of charge 120044470001, created on 11 February 2021 | |
16 Feb 2021 | MR01 | Registration of charge 120044470002, created on 11 February 2021 | |
29 Jun 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with updates | |
21 Jun 2019 | PSC02 | Notification of Weiser Investments Limited as a person with significant control on 24 May 2019 | |
21 Jun 2019 | PSC07 | Cessation of Joseph Anthony Grehan as a person with significant control on 24 May 2019 | |
21 Jun 2019 | PSC02 | Notification of Mojo Restaurants Limited as a person with significant control on 24 May 2019 | |
21 Jun 2019 | PSC07 | Cessation of Maurice O'sullivan as a person with significant control on 24 May 2019 | |
21 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|