This company is commonly known as Jcs Property Management Limited. The company was founded 8 years ago and was given the registration number 09925317. The firm's registered office is in BURBAGE. You can find them at The Pines, 79 Twycross Road, Burbage, Leicestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | JCS PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 09925317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 December 2015 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Pines, 79 Twycross Road, Burbage, Leicestershire, England, LE10 2SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB | Director | 28 September 2016 | Active |
C/O The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB | Director | 22 December 2015 | Active |
Mrs Jessica Helen Hewitt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O The Old Council Chambers, Halford Street, Tamworth, England, B79 7RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-24 | Officers | Change person director company with change date. | Download |
2023-01-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-15 | Address | Change registered office address company with date old address new address. | Download |
2020-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-10 | Officers | Change person director company with change date. | Download |
2019-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Change account reference date company current extended. | Download |
2016-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-01-11 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.