Download leads from Nexok and grow your business. Find out more

J M E Properties Limited

Documents

Total Documents64
Total Pages183

Filing History

30 June 2015Final Gazette dissolved via compulsory strike-off
30 June 2015Final Gazette dissolved via compulsory strike-off
17 March 2015First Gazette notice for compulsory strike-off
17 March 2015First Gazette notice for compulsory strike-off
29 August 2014Compulsory strike-off action has been suspended
29 August 2014Compulsory strike-off action has been suspended
17 July 2014Appointment of Mrs Elizabeth Lynch as a director on 17 July 2014
17 July 2014Appointment of Mrs Elizabeth Lynch as a director on 17 July 2014
8 July 2014First Gazette notice for compulsory strike-off
8 July 2014First Gazette notice for compulsory strike-off
8 April 2014Termination of appointment of Juliet Wilkes as a director
8 April 2014Termination of appointment of Juliet Wilkes as a director
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013
26 November 2013Previous accounting period shortened from 28 February 2013 to 27 February 2013
31 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
31 March 2013Annual return made up to 13 February 2013 with a full list of shareholders
30 November 2012Total exemption small company accounts made up to 29 February 2012
30 November 2012Total exemption small company accounts made up to 29 February 2012
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
22 December 2011Total exemption small company accounts made up to 28 February 2011
22 December 2011Total exemption small company accounts made up to 28 February 2011
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
29 March 2011Annual return made up to 13 February 2011 with a full list of shareholders
23 February 2011Total exemption small company accounts made up to 28 February 2010
23 February 2011Total exemption small company accounts made up to 28 February 2010
14 February 2011Registered office address changed from Unit 11 Shorade Business Estate New Street Bridgtown Cannock Staffordshire WS11 0DH England on 14 February 2011
14 February 2011Registered office address changed from Unit 11 Shorade Business Estate New Street Bridgtown Cannock Staffordshire WS11 0DH England on 14 February 2011
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 July 2010Annual return made up to 13 February 2010 with a full list of shareholders
15 July 2010Director's details changed for Juliet Wilkes on 1 January 2010
15 July 2010Director's details changed for Juliet Wilkes on 1 January 2010
15 July 2010Director's details changed for Juliet Wilkes on 1 January 2010
15 July 2010Annual return made up to 13 February 2010 with a full list of shareholders
9 July 2010Registered office address changed from 12 St Michaels Close, Penkridge Stafford Staffordshire ST19 5AD on 9 July 2010
9 July 2010Registered office address changed from 12 St Michaels Close, Penkridge Stafford Staffordshire ST19 5AD on 9 July 2010
9 July 2010Registered office address changed from 12 St Michaels Close, Penkridge Stafford Staffordshire ST19 5AD on 9 July 2010
27 February 2010Total exemption small company accounts made up to 28 February 2009
27 February 2010Total exemption small company accounts made up to 28 February 2009
3 September 2009Total exemption small company accounts made up to 28 February 2008
3 September 2009Total exemption small company accounts made up to 28 February 2008
23 July 2009Particulars of a mortgage or charge/co extend / charge no: 1
23 July 2009Particulars of a mortgage or charge/co extend / charge no: 1
9 April 2009Return made up to 13/02/09; full list of members
9 April 2009Return made up to 13/02/09; full list of members
5 March 2009Return made up to 13/02/08; full list of members
5 March 2009Return made up to 13/02/08; full list of members
14 December 2007Total exemption small company accounts made up to 28 February 2007
14 December 2007Total exemption small company accounts made up to 28 February 2007
10 April 2007Director's particulars changed
10 April 2007Secretary's particulars changed
10 April 2007Return made up to 13/02/07; full list of members
10 April 2007Secretary's particulars changed
10 April 2007Director's particulars changed
10 April 2007Return made up to 13/02/07; full list of members
27 February 2006Secretary's particulars changed
27 February 2006Secretary's particulars changed
27 February 2006Director's particulars changed
27 February 2006Director's particulars changed
13 February 2006Incorporation
13 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing