Advanced company searchLink opens in new window

J & S PROPERTY LIMITED

Company number 04138113

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with no updates
09 Nov 2023 SH08 Change of share class name or designation
27 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2023 MA Memorandum and Articles of Association
09 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 CS01 Confirmation statement made on 30 December 2022 with updates
24 Nov 2022 AP01 Appointment of Lucie Catherine Stirling as a director on 23 November 2022
24 Nov 2022 TM01 Termination of appointment of John Stephen Fowler as a director on 23 November 2022
24 Nov 2022 TM02 Termination of appointment of John Stephen Fowler as a secretary on 23 November 2022
24 Nov 2022 AP01 Appointment of Elizabeth Ann Pamment as a director on 23 November 2022
05 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
01 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with updates
01 Feb 2022 PSC04 Change of details for Mr Stephen William Fowler as a person with significant control on 3 November 2021
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 30 December 2020 with updates
01 Mar 2021 AD01 Registered office address changed from 38 Furners Mead Henfield West Sussex BN5 9JA to 49 Sumatra Road London NW6 1PT on 1 March 2021
26 Jan 2021 PSC07 Cessation of John Stephen Fowler as a person with significant control on 8 December 2020
26 Jan 2021 PSC07 Cessation of Sylvia Fowler as a person with significant control on 8 December 2020
21 Jan 2021 SH08 Change of share class name or designation
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with no updates
30 Jul 2019 CH01 Director's details changed for Mr Stephen William Fowler on 30 July 2019
04 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 27 December 2018 with no updates