JPS REAL ESTATE LIMITED

01776741
DIDSBURY BUSINESS CENTRE 137 BARLOW MOOR ROAD DIDSBURY MANCHESTER M20 2PW

Documents

Documents
Date Category Description Pages
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2024 accounts Annual Accounts 5 Buy now
20 Jul 2023 accounts Annual Accounts 5 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2022 accounts Annual Accounts 5 Buy now
26 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 accounts Annual Accounts 5 Buy now
03 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 4 Buy now
06 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 4 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 accounts Annual Accounts 4 Buy now
31 Aug 2017 accounts Annual Accounts 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jun 2016 annual-return Annual Return 5 Buy now
19 Jan 2016 accounts Annual Accounts 3 Buy now
11 Nov 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Jun 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 3 Buy now
11 Jun 2014 annual-return Annual Return 5 Buy now
17 May 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
08 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
23 Jul 2013 accounts Amended Accounts 7 Buy now
10 Jul 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 4 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
31 Oct 2012 officers Change of particulars for director (Mr Danny Samuels) 2 Buy now
31 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Apr 2012 accounts Annual Accounts 8 Buy now
12 Aug 2011 annual-return Annual Return 5 Buy now
11 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jun 2011 accounts Annual Accounts 8 Buy now
26 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2010 accounts Annual Accounts 8 Buy now
03 Nov 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
31 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
17 Mar 2010 accounts Annual Accounts 7 Buy now
17 Jul 2009 annual-return Return made up to 31/05/09; full list of members 3 Buy now
18 Jun 2008 annual-return Return made up to 31/05/08; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 6 Buy now
13 Aug 2007 annual-return Return made up to 31/05/07; full list of members 2 Buy now
21 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Apr 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2007 accounts Annual Accounts 6 Buy now
15 Jun 2006 annual-return Return made up to 31/05/06; full list of members 2 Buy now
02 Feb 2006 accounts Annual Accounts 13 Buy now
21 Oct 2005 officers Secretary resigned 1 Buy now
21 Oct 2005 officers New secretary appointed 1 Buy now
07 Jun 2005 annual-return Return made up to 31/05/05; full list of members 2 Buy now
01 Feb 2005 accounts Annual Accounts 14 Buy now
18 Jan 2005 officers New director appointed 2 Buy now
24 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2004 auditors Auditors Resignation Company 1 Buy now
25 Jun 2004 annual-return Return made up to 31/05/04; full list of members 6 Buy now
03 Feb 2004 accounts Annual Accounts 15 Buy now
23 Jul 2003 annual-return Return made up to 31/05/03; full list of members 6 Buy now
29 May 2003 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 May 2003 mortgage Particulars of mortgage/charge 19 Buy now
04 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2002 accounts Annual Accounts 7 Buy now
31 Jul 2002 annual-return Return made up to 31/05/02; full list of members 6 Buy now
27 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
27 Mar 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
24 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
22 Jan 2002 address Registered office changed on 22/01/02 from: 12 charlotte street manchester M1 4HP 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 officers Secretary resigned 1 Buy now
21 Jan 2002 officers New secretary appointed 2 Buy now
10 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 2001 accounts Annual Accounts 6 Buy now
12 Jun 2001 annual-return Return made up to 31/05/01; full list of members 7 Buy now
05 Jun 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
29 Mar 2001 mortgage Particulars of mortgage/charge 3 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
22 Mar 2001 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Feb 2001 accounts Annual Accounts 7 Buy now
07 Dec 2000 auditors Auditors Resignation Company 1 Buy now
01 Dec 2000 accounts Accounting reference date extended from 31/01/00 to 31/03/00 1 Buy now
20 Sep 2000 address Registered office changed on 20/09/00 from: downs court 29 the downs altrincham cheshire WA14 2QD 1 Buy now
15 Sep 2000 accounts Annual Accounts 7 Buy now
11 Sep 2000 officers Director resigned 1 Buy now
04 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now