UKBizDB.co.uk

J&M PROPERTY SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J&m Property Solutions Ltd. The company was founded 5 years ago and was given the registration number 11496389. The firm's registered office is in GRANTHAM. You can find them at 1 Mayflower Mews, , Grantham, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:J&M PROPERTY SOLUTIONS LTD
Company Number:11496389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2018
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1 Mayflower Mews, Grantham, United Kingdom, NG31 7AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113, Dudley Road, Grantham, England, NG31 9AD

Director06 November 2020Active
113, Dudley Road, Grantham, England, NG31 9AD

Director06 November 2020Active
11, Mayflower Mews, Grantham, United Kingdom, NG31 7AF

Director02 August 2018Active
80 Botterill Street, Bottrill Street, Nuneaton, United Kingdom, CV11 5JB

Director02 August 2018Active

People with Significant Control

Mr Jake Bradley Shelton
Notified on:06 November 2020
Status:Active
Date of birth:June 1997
Nationality:British
Country of residence:England
Address:105, Hudson Way, Grantham, England, NG31 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
Jack Gill
Notified on:02 August 2018
Status:Active
Date of birth:November 1996
Nationality:British
Country of residence:United Kingdom
Address:11, Mayflower Mews, Grantham, United Kingdom, NG31 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maninder Randhawa
Notified on:02 August 2018
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:United Kingdom
Address:80 Botterill Street, Bottrill Street, Nuneaton, United Kingdom, CV11 5JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-18Address

Change registered office address company with date old address new address.

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Accounts

Change account reference date company previous shortened.

Download
2021-02-14Officers

Termination director company with name termination date.

Download
2021-02-09Address

Change registered office address company with date old address new address.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2020-12-24Officers

Termination director company with name termination date.

Download
2020-12-24Persons with significant control

Cessation of a person with significant control.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Address

Change registered office address company with date old address new address.

Download
2020-03-19Officers

Termination director company with name termination date.

Download
2020-03-19Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.