5JS PROPERTY LIMITED

Register to unlock more data on OkredoRegister

5JS PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08652216

Incorporation date

15/08/2013

Size

Group

Contacts

Registered address

Registered address

J & J Motors Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon21/04/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon30/12/2025
Group of companies' accounts made up to 2025-06-30
dot icon14/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon08/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon10/05/2024
Confirmation statement made on 2024-03-27 with updates
dot icon07/05/2024
Purchase of own shares.
dot icon03/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/02/2024
Cancellation of shares. Statement of capital on 2024-02-01
dot icon29/02/2024
Resolutions
dot icon17/04/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon05/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon29/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon08/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon04/06/2021
Confirmation statement made on 2021-03-27 with updates
dot icon04/12/2020
Termination of appointment of Jacqueline Ann Plimmer as a director on 2020-10-31
dot icon07/09/2020
Cancellation of shares. Statement of capital on 2019-12-31
dot icon07/09/2020
Purchase of own shares.
dot icon03/09/2020
Resolutions
dot icon02/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon29/11/2019
Group of companies' accounts made up to 2019-06-30
dot icon03/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon06/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with updates
dot icon10/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon05/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon01/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon22/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon27/01/2016
Group of companies' accounts made up to 2015-06-30
dot icon02/10/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon02/10/2015
Appointment of Mr James Norwood Plimmer as a director on 2015-08-01
dot icon02/10/2015
Appointment of Mr John Philip Plimmer as a director on 2015-08-01
dot icon02/10/2015
Appointment of Mr Justin Alan Plimmer as a director on 2015-08-01
dot icon27/08/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon27/08/2015
Termination of appointment of John Norwood Plimmer as a director on 2015-01-27
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-17
dot icon25/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon20/09/2014
Registration of charge 086522160003, created on 2014-09-18
dot icon20/09/2014
Registration of charge 086522160004, created on 2014-09-18
dot icon20/09/2014
Registration of charge 086522160005, created on 2014-09-18
dot icon20/09/2014
Registration of charge 086522160006, created on 2014-09-18
dot icon20/09/2014
Registration of charge 086522160007, created on 2014-09-18
dot icon19/09/2014
Registration of charge 086522160002, created on 2014-09-18
dot icon08/08/2014
Previous accounting period shortened from 2014-08-31 to 2014-06-30
dot icon12/04/2014
Registration of charge 086522160001
dot icon07/10/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon15/08/2013
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
86
3.15M
-
0.00
5.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plimmer, Justin Alan
Director
01/08/2015 - Present
4
Plimmer, John Philip
Director
01/08/2015 - Present
-
Plimmer, James Norwood
Director
01/08/2015 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5JS PROPERTY LIMITED

5JS PROPERTY LIMITED is an(a) Active company incorporated on 15/08/2013 with the registered office located at J & J Motors Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5JS PROPERTY LIMITED?

toggle

5JS PROPERTY LIMITED is currently Active. It was registered on 15/08/2013 .

Where is 5JS PROPERTY LIMITED located?

toggle

5JS PROPERTY LIMITED is registered at J & J Motors Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire SA14 6RB.

What does 5JS PROPERTY LIMITED do?

toggle

5JS PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 5JS PROPERTY LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-03-27 with no updates.