Advanced company searchLink opens in new window

J S L PROPERTY SERVICES LIMITED

Company number 05134727

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)
14 Jul 2016 MR01 Registration of charge 051347270004, created on 24 June 2016
28 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 6
31 May 2016 MR01 Registration of charge 051347270003, created on 31 May 2016
28 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
16 Jun 2015 MR01 Registration of charge 051347270002, created on 11 June 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 6
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
11 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 6
04 Feb 2014 AD01 Registered office address changed from 141 the Fairway Leigh-on-Sea Essex SS9 4QP United Kingdom on 4 February 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
28 Jun 2013 MR01 Registration of charge 051347270001
11 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Jun 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
28 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
04 Aug 2011 AD01 Registered office address changed from 81-83 High Street Rayleigh Essex SS6 7EJ on 4 August 2011
27 Jun 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
30 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
04 Jan 2011 AP01 Appointment of Mr Daniel Jarvis as a director
04 Jan 2011 AP01 Appointment of Mr Daren Hutton as a director
29 Dec 2010 SH08 Change of share class name or designation
29 Dec 2010 SH01 Statement of capital following an allotment of shares on 14 June 2010
  • GBP 5
23 Jun 2010 AR01 Annual return made up to 21 May 2010 with full list of shareholders
23 Jun 2010 CH01 Director's details changed for Peter James Walton on 21 May 2010
20 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009