ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JMS Property Limited

JMS Property Limited is an active company incorporated on 7 February 2018 with the registered office located in London, Greater London. JMS Property Limited was registered 7 years ago.
Status
Active
Active since 5 years ago
Compulsory strike-off pending since 4 hours ago
Company No
11192210
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 March 2025 (6 months ago)
Next confirmation dated 11 March 2026
Due by 25 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Overdue
Accounts overdue by 194 days
For period 1 Mar28 Feb 2023 (12 months)
Accounts type is Micro Entity
Next accounts for period 27 February 2024
Was due on 26 February 2025 (6 months ago)
Contact
Address
4 Maynard Road
London
E17 9JG
England
Address changed on 2 Feb 2024 (1 year 7 months ago)
Previous address was 8 st. Mary Road Walthamstow London E17 9RG England
Telephone
020 34889579
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
1
Director • It Director • British • Lives in England • Born in Sep 1976
Director • Energy Manager • British • Lives in England • Born in Aug 1976
Director • It Consultant • British • Lives in England • Born in Apr 1977
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cloud Bridge Recruitment Limited
Simon Peter Walker is a mutual person.
Active
Cloud Scale Technologies Limited
Simon Peter Walker is a mutual person.
Active
Cloudable Ai Ltd
Simon Peter Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
28 Feb 2023
For period 28 Feb28 Feb 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£718.22K
Decreased by £117.52K (-14%)
Total Liabilities
-£677.94K
Decreased by £125.61K (-16%)
Net Assets
£40.28K
Increased by £8.1K (+25%)
Debt Ratio (%)
94%
Decreased by 1.76% (-2%)
Latest Activity
Compulsory Gazette Notice
4 Hours Ago on 9 Sep 2025
Confirmation Submitted
6 Months Ago on 11 Mar 2025
Accounting Period Shortened
9 Months Ago on 26 Nov 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Mar 2024
Registered Address Changed
1 Year 7 Months Ago on 2 Feb 2024
Miss Myla Rosey Green Details Changed
1 Year 7 Months Ago on 21 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Myles Irving Green Details Changed
1 Year 11 Months Ago on 18 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 13 Mar 2023
Myla Irving Green Details Changed
3 Years Ago on 5 Feb 2022
Get Credit Report
Discover JMS Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 9 Sep 2025
Confirmation statement made on 11 March 2025 with updates
Submitted on 11 Mar 2025
Previous accounting period shortened from 28 February 2024 to 27 February 2024
Submitted on 26 Nov 2024
Confirmation statement made on 11 March 2024 with updates
Submitted on 11 Mar 2024
Director's details changed for Miss Myla Rosey Green on 21 January 2024
Submitted on 3 Feb 2024
Registered office address changed from 8 st. Mary Road Walthamstow London E17 9RG England to 4 Maynard Road London E17 9JG on 2 February 2024
Submitted on 2 Feb 2024
Director's details changed for Myla Irving Green on 5 February 2022
Submitted on 2 Feb 2024
Micro company accounts made up to 28 February 2023
Submitted on 21 Dec 2023
Director's details changed for Myles Irving Green on 18 September 2023
Submitted on 19 Sep 2023
Confirmation statement made on 11 March 2023 with updates
Submitted on 13 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year