Company NameJ. R Property Services Limited
DirectorJamie Ronald Caine
Company StatusActive
Company Number04217513
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jamie Ronald Caine
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address205 Prescot Road
Liverpool
L7 0LG
Secretary NameTeena Caine
NationalityBritish
StatusCurrent
Appointed02 November 2001(5 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address24 Aries Close
Liverpool
Merseyside
L14 9LW
Secretary NameThomas Brown
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address2a Moscow Drive
Liverpool
Merseyside
L13 7DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wainwrights Accountants Faversham House
Wirral International Business Park, Old Hall Road
Bromborough
Wirral
CH62 3NX
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1J.r. Caine
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,111
Cash£424
Current Liabilities£47,533

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 4 weeks ago)
Next Return Due30 May 2024 (3 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 31 May 2023 (4 pages)
30 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 February 2023Change of details for Mr Jamie Ronald Caine as a person with significant control on 22 February 2023 (2 pages)
3 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
20 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 31 May 2021 (4 pages)
1 October 2021Change of details for Mr Jamie Ronald Caine as a person with significant control on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Jamie Ronald Caine on 1 October 2021 (2 pages)
1 October 2021Director's details changed for Mr Jamie Ronald Caine on 1 October 2021 (2 pages)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
3 February 2021Registered office address changed from PO Box CH62 3PW C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park, Old Hall Road Bromborough Wirral CH62 3NX on 3 February 2021 (1 page)
3 February 2021Director's details changed for Mr Jamie Ronald Caine on 1 February 2021 (2 pages)
3 February 2021Change of details for Mr Jamie Ronald Caine as a person with significant control on 1 February 2021 (2 pages)
28 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
21 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
29 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
8 May 2018Registered office address changed from 255 Poulton Road Wallasey CH44 4BT England to PO Box CH62 3PW C/O Wainwrights Accountants Thursby House 1 Thursby Road Bromborough Wirral CH62 3PW on 8 May 2018 (1 page)
8 February 2018Total exemption full accounts made up to 31 May 2017 (4 pages)
6 December 2017Registered office address changed from 33-35 Old Chester Road Bebington Wirral CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 33-35 Old Chester Road Bebington Wirral CH63 7LE to 255 Poulton Road Wallasey CH44 4BT on 6 December 2017 (1 page)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
1 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Jamie Ronald Caine on 1 January 2010 (2 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Jamie Ronald Caine on 1 January 2010 (2 pages)
27 May 2010Director's details changed for Jamie Ronald Caine on 1 January 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
29 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
21 July 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 May 2008Return made up to 16/05/08; full list of members (3 pages)
28 May 2008Return made up to 16/05/08; full list of members (3 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o s g henderson & company dudleston house 2 dudleston road little sutton south wirral CH66 4PJ (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o s g henderson & company dudleston house 2 dudleston road little sutton south wirral CH66 4PJ (1 page)
18 February 2008Return made up to 16/05/07; no change of members (6 pages)
18 February 2008Return made up to 16/05/07; no change of members (6 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
26 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
24 July 2006Return made up to 16/05/06; full list of members (6 pages)
24 July 2006Return made up to 16/05/06; full list of members (6 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
14 February 2006Return made up to 16/05/05; full list of members (6 pages)
14 February 2006Return made up to 16/05/05; full list of members (6 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
5 April 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
6 April 2004Return made up to 16/05/03; full list of members (6 pages)
6 April 2004Return made up to 16/05/03; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
19 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
15 August 2002Return made up to 16/05/02; full list of members (6 pages)
15 August 2002Return made up to 16/05/02; full list of members (6 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned (1 page)
6 November 2001Secretary resigned (1 page)
24 May 2001New secretary appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Secretary resigned (1 page)
24 May 2001Director resigned (1 page)
24 May 2001New director appointed (2 pages)
24 May 2001New secretary appointed (2 pages)
24 May 2001New director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
16 May 2001Incorporation (20 pages)
16 May 2001Incorporation (20 pages)