About

Registered Number: 05869255
Date of Incorporation: 06/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 2 Helenslea Avenue, Golders Green, London, NW11 8ND

 

Established in 2006, Jmc Properties Ltd are based in London, it's status in the Companies House registry is set to "Active". Cohen, Michelle, Cohen, Mimah, Mansoor, Hannah are listed as directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Michelle 06 July 2006 - 1
COHEN, Mimah 06 July 2006 - 1
MANSOOR, Hannah 06 July 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 28 July 2020
PSC04 - N/A 03 June 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 July 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 03 August 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 30 August 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 24 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
363a - Annual Return 04 September 2009
225 - Change of Accounting Reference Date 30 June 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 08 May 2008
363s - Annual Return 19 October 2007
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
NEWINC - New incorporation documents 06 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.