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

JSY Property Development Ltd

Documents

Total Documents16
Total Pages45

Filing History

24 December 2020Confirmation statement made on 24 October 2020 with no updates
5 March 2020Appointment of Mrs Christine Ann Wallis as a director on 5 March 2020
4 March 2020Registered office address changed from 82 Regents Court Albert Street Grantham Lincolnshire NG31 6HY to 1a Raeburn Avenue Surbiton KT5 9BN on 4 March 2020
4 March 2020Registered office address changed from 1a Raeburn Avenue Surbiton KT5 9BN England to 1a Raeburn Avenue Surbiton KT5 9BN on 4 March 2020
4 March 2020Termination of appointment of Denis Robert Bresnahan as a director on 2 March 2020
24 October 2019Confirmation statement made on 24 October 2019 with updates
24 September 2019Statement of capital following an allotment of shares on 6 September 2019
  • GBP 2
12 September 2019Total exemption full accounts made up to 5 April 2019
9 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
6 September 2019Previous accounting period shortened from 30 November 2019 to 5 April 2019
6 September 2019Change of details for Mr John Patrick Lynott as a person with significant control on 6 September 2019
10 July 2019Appointment of Mr Denis Robert Bresnahan as a director on 1 July 2019
25 June 2019Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 82 Regents Court Albert Street Grantham Lincolnshire NG31 6HY on 25 June 2019
10 December 2018Cessation of Yasmin Aarup Lynott as a person with significant control on 10 December 2018
10 December 2018Notification of John Patrick Lynott as a person with significant control on 10 December 2018
22 November 2018Incorporation
Statement of capital on 2018-11-22
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed