JERSEY MARINE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03888850 |
Category | Private Limited Company |
Incorporated | 06 Dec 1999 |
Age | 24 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
JERSEY MARINE PROPERTIES LIMITED is an active private limited company with number 03888850. It was incorporated 24 years, 5 months, 29 days ago, on 06 December 1999. The company address is Oakdale Oakdale, Gower, SA3 2HL, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2024
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Anthony Kearns
Change date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2023
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jan 2022
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Appoint person secretary company with name date
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-06-30
Officer name: Mr Robert Anthony Kearns
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-30
Officer name: Ann Thomas
Documents
Termination secretary company with name termination date
Date: 09 Sep 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ann Thomas
Termination date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type micro entity
Date: 23 May 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 27 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 26 Mar 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-30
Old address: Llys Kearns Jersey Marine Swansea SA1 8QL
New address: Oakdale Nicholaston Gower SA3 2HL
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Gazette filings brought up to date
Date: 30 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ann Thomas
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 05 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 01 Feb 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 30/06/07
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 21/06/05 from: sun alliance house 166-167 saint helens road swansea west glamorgan SA1 4DQ
Documents
Certificate change of name company
Date: 01 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed free wales LIMITED\certificate issued on 01/06/05
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/03; full list of members
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 13 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 13/06/03 from: trefgarn hall trefgarn sir benfro SA62 3PJ
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2003
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/00; full list of members
Documents
Legacy
Date: 07 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 31/10/00
Documents
Legacy
Date: 07 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
UNIT 19,MANCHESTER,M12 5QJ
Number: | 10220513 |
Status: | ACTIVE |
Category: | Private Limited Company |
201 JIGGER MAST HOUSE,LONDON,SE18 5NH
Number: | 09740528 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASWELL CONSULTANT SERVICES LIMITED
WAYSIDE THE GREEN,RICKMANSWORTH,WD3 6BH
Number: | 07286541 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPINS COURT (MANAGEMENT) LIMITED
1 WISTON AVENUE,WEST SUSSEX,PO19 8RJ
Number: | 01498081 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CASTLEGATE,GRANTHAM,NG31 6SF
Number: | 09183936 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON ROAD (KIRTON) MANAGEMENT COMPANY LIMITED
9/10 THE CRESCENT,WISBECH,PE13 1EH
Number: | 10736827 |
Status: | ACTIVE |
Category: | Private Limited Company |