JESSEX PROPERTY LTD

14 Battle Rise 14 Battle Rise, Maldon, CM9 4PF, England
StatusACTIVE
Company No.10801389
CategoryPrivate Limited Company
Incorporated02 Jun 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

JESSEX PROPERTY LTD is an active private limited company with number 10801389. It was incorporated 6 years, 11 months, 29 days ago, on 02 June 2017. The company address is 14 Battle Rise 14 Battle Rise, Maldon, CM9 4PF, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2023

Action Date: 06 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-06

Charge number: 108013890002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-13

Capital : 2 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-14

Psc name: Alexandra Willard

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Jessica Alice Hynes

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Alice Hynes

Appointment date: 2022-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Address

Type: AD01

Old address: Blackwater House Basin Road Heybridge Basin Maldon CM9 4RQ England

New address: 14 Battle Rise Heybridge Maldon CM9 4PF

Change date: 2020-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2019

Action Date: 27 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Address

Type: AD01

Old address: Blackwater House 25 Basin Road Heybridge Basin Malden Essex CM9 4RQ England

New address: Blackwater House Basin Road Heybridge Basin Maldon CM9 4RQ

Change date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2018

Action Date: 27 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2018

Action Date: 21 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-21

Charge number: 108013890001

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Alice Hynes

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-31

Officer name: Ms Alexandra Edwina Willard

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2017

Action Date: 27 Aug 2017

Category: Address

Type: AD01

New address: Blackwater House 25 Basin Road Heybridge Basin Malden Essex CM9 4RQ

Change date: 2017-08-27

Old address: Stonebridge House, Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD England

Documents

View document PDF

Incorporation company

Date: 02 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAROLINE COOK PA LTD

1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE,CHELTENHAM,GL53 0AN

Number:09029620
Status:ACTIVE
Category:Private Limited Company

CLOSE HOUSE PROJECTS

3 ST. PETERS CLOSE,HEREFORD,HR1 2DL

Number:05641665
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CYTECOM LTD

THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK,COVENTRY,CV4 7EZ

Number:11263781
Status:ACTIVE
Category:Private Limited Company

EDWARD VAN THIEL LIMITED

THE CLOSE VILLAGE FARM,CIRENCESTER,GL7 5PR

Number:05825479
Status:ACTIVE
Category:Private Limited Company

JUSTINE WEBB PSYCHOLOGY SERVICES LTD

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:11127879
Status:ACTIVE
Category:Private Limited Company

LIVECHANGE LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1EF

Number:05666054
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