About

Registered Number: 04150090
Date of Incorporation: 30/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 60 Britannia Gardens, Hedge End, Southampton, Hampshire, SO30 2RP

 

Jcm Property Management Ltd was registered on 30 January 2001 with its registered office in Southampton, it's status at Companies House is "Active". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 27 January 2010
CH01 - Change of particulars for director 08 November 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 28 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
395 - Particulars of a mortgage or charge 15 March 2008
AA - Annual Accounts 22 January 2008
363s - Annual Return 28 February 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 04 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 15 March 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 13 December 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 08 February 2002
287 - Change in situation or address of Registered Office 01 November 2001
395 - Particulars of a mortgage or charge 21 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
RESOLUTIONS - N/A 03 April 2001
128(4) - Notice of assignment of name or new name to any class of shares 03 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
225 - Change of Accounting Reference Date 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
287 - Change in situation or address of Registered Office 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

Description Date Status Charge by
Mortgage legal charge and all secured further advances 29 February 2008 Outstanding

N/A

Floating charge 29 February 2008 Outstanding

N/A

Legal mortgage 18 April 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.