About

Registered Number: 05134727
Date of Incorporation: 21/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 4 Cornhouse Buildings, Claydons Lane, Rayleigh, Essex, SS6 7UP

 

J S L Property Services Ltd was registered on 21 May 2004, it's status is listed as "Active". Walton, Joanne Louise, Hutton, Daren Stephen are listed as the directors of this company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Daren Stephen 14 June 2010 08 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WALTON, Joanne Louise 21 May 2004 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 24 June 2019
MR04 - N/A 07 May 2019
MR04 - N/A 07 May 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
CH01 - Change of particulars for director 03 July 2017
CH03 - Change of particulars for secretary 03 July 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 14 July 2016
AR01 - Annual Return 28 June 2016
MR01 - N/A 31 May 2016
AA - Annual Accounts 28 November 2015
MR01 - N/A 16 June 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 31 January 2014
MR01 - N/A 28 June 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 28 October 2011
AD01 - Change of registered office address 04 August 2011
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 30 January 2011
AP01 - Appointment of director 04 January 2011
AP01 - Appointment of director 04 January 2011
SH08 - Notice of name or other designation of class of shares 29 December 2010
SH01 - Return of Allotment of shares 29 December 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 17 October 2007
RESOLUTIONS - N/A 11 July 2007
128(4) - Notice of assignment of name or new name to any class of shares 11 July 2007
363a - Annual Return 09 July 2007
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
353 - Register of members 29 August 2006
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 14 July 2006
AA - Annual Accounts 02 December 2005
287 - Change in situation or address of Registered Office 12 September 2005
363s - Annual Return 12 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
225 - Change of Accounting Reference Date 16 June 2004
NEWINC - New incorporation documents 21 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2016 Outstanding

N/A

A registered charge 31 May 2016 Outstanding

N/A

A registered charge 11 June 2015 Fully Satisfied

N/A

A registered charge 25 June 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.