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.
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 |
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 |
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 |