Founded in 2003, Jmp Properties (UK) Ltd have registered office in Westhill. There are 2 directors listed as Percival, Elaine, Fletcher, Philip for this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERCIVAL, Elaine | 12 October 2003 | - | 1 |
FLETCHER, Philip | 13 October 2003 | 13 October 2003 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 June 2020 | |
CH01 - Change of particulars for director | 13 April 2020 | |
CH03 - Change of particulars for secretary | 13 April 2020 | |
PSC04 - N/A | 13 April 2020 | |
AD01 - Change of registered office address | 09 February 2020 | |
CS01 - N/A | 07 October 2019 | |
CH01 - Change of particulars for director | 06 October 2019 | |
PSC04 - N/A | 06 October 2019 | |
CH03 - Change of particulars for secretary | 06 October 2019 | |
AA - Annual Accounts | 28 August 2019 | |
AD01 - Change of registered office address | 15 October 2018 | |
CS01 - N/A | 14 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
MR04 - N/A | 02 January 2018 | |
MR04 - N/A | 02 January 2018 | |
CS01 - N/A | 08 October 2017 | |
AA - Annual Accounts | 24 August 2017 | |
CS01 - N/A | 14 October 2016 | |
AA - Annual Accounts | 13 September 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 28 September 2015 | |
MR04 - N/A | 17 June 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 30 October 2013 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AA - Annual Accounts | 30 October 2009 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
363a - Annual Return | 04 November 2008 | |
AA - Annual Accounts | 30 September 2008 | |
410(Scot) - N/A | 02 September 2008 | |
410(Scot) - N/A | 02 September 2008 | |
410(Scot) - N/A | 26 July 2008 | |
363a - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 12 September 2007 | |
AA - Annual Accounts | 25 October 2006 | |
363a - Annual Return | 10 October 2006 | |
363a - Annual Return | 01 November 2005 | |
AA - Annual Accounts | 30 September 2005 | |
225 - Change of Accounting Reference Date | 03 December 2004 | |
363s - Annual Return | 23 November 2004 | |
288b - Notice of resignation of directors or secretaries | 14 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 13 October 2003 | |
288a - Notice of appointment of directors or secretaries | 13 October 2003 | |
NEWINC - New incorporation documents | 07 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security | 26 August 2008 | Fully Satisfied |
N/A |
Standard security | 15 August 2008 | Fully Satisfied |
N/A |
Bond & floating charge | 22 July 2008 | Fully Satisfied |
N/A |