J S PROPERTY MAINTENANCE CONTRACTORS LIMITED

2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire
StatusACTIVE
Company No.06368316
CategoryPrivate Limited Company
Incorporated12 Sep 2007
Age16 years, 8 months, 6 days
JurisdictionEngland Wales

SUMMARY

J S PROPERTY MAINTENANCE CONTRACTORS LIMITED is an active private limited company with number 06368316. It was incorporated 16 years, 8 months, 6 days ago, on 12 September 2007. The company address is 2 Lake End Court, Taplow Road 2 Lake End Court, Taplow Road, Maidenhead, SL6 0JQ, Berkshire.



Company Fillings

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Stanley

Termination date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Tom Stanley

Change date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Feb 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tom Stanley

Change date: 2021-02-15

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Joseph Stanley

Change date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Stanley

Change date: 2020-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Joseph Stanley

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-01

Officer name: Joseph Stanley

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jane Stanley

Change date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2017

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Stanley

Change date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 05 Dec 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2013-11-27

Documents

View document PDF

Resolution

Date: 22 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 22 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2013

Action Date: 10 May 2013

Category: Address

Type: AD01

Change date: 2013-05-10

Old address: 9 Genotin Terrace Enfield Middlesex EN1 2AF United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2013

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Address

Type: AD01

Old address: 590 Green Lanes Palmers Green London N13 5RY

Change date: 2013-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2012

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Capital : 820,100 GBP

Date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 12 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-12

Documents

View document PDF

Gazette notice compulsary

Date: 11 Sep 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2011

Action Date: 12 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Nov 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 12 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-12

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 12 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-12

Officer name: Joseph Stanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Stanley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Oct 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2009

Action Date: 12 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-12

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/09/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 12 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEE & CEE SOLUTIONS LIMITED

1B CAMROSE ROAD,NORTHAMPTON,NN5 7DB

Number:09547974
Status:ACTIVE
Category:Private Limited Company

GRADULAW LTD

76 TELFORD AVENUE,STEVENAGE,SG2 0AJ

Number:11848693
Status:ACTIVE
Category:Private Limited Company

MCKAY SUBSEA SERVICES LTD

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC275317
Status:ACTIVE
Category:Private Limited Company

MISS LAUREN RILEY LIMITED

5.5B MELIA HOUSE,MANCHESTER,M4 4AY

Number:10308324
Status:ACTIVE
Category:Private Limited Company

SAND & GRAVEL DIRECT LIMITED

THAMES HOUSE,THE MANOR WAY,,STANFORD-LE-HOPE,SS17 9LB

Number:06730449
Status:ACTIVE
Category:Private Limited Company

STENSON HEALTHCARE LIMITED

24-26 STENSON ROAD,DERBY,DE23 1JB

Number:07384379
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source