JESSEX PROPERTY LTD
Status | ACTIVE |
Company No. | 10801389 |
Category | Private Limited Company |
Incorporated | 02 Jun 2017 |
Age | 6 years, 11 months, 29 days |
Jurisdiction | England 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
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
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
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
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
Capital allotment shares
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Capital
Type: SH01
Date: 2022-06-13
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 ROCKFIELD BUSINESS PARK OLD STATION DRIVE,CHELTENHAM,GL53 0AN
Number: | 09029620 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |
THE VENTURE CENTRE UNIVERSITY OF WARWICK SCIENCE PARK,COVENTRY,CV4 7EZ
Number: | 11263781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1EF
Number: | 05666054 |
Status: | ACTIVE |
Category: | Private Limited Company |