J B M PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

16/02/2416 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/03/2230 March 2022 Change of details for Mrs Isla Binnie-Mckenzie as a person with significant control on 2016-04-06

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

30/03/2230 March 2022 Change of details for Mr Stewart Roderick Binnie-Mckenzie as a person with significant control on 2016-04-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

10/12/1910 December 2019 31/05/19 UNAUDITED ABRIDGED

View Document

09/11/199 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1568970006

View Document

09/11/199 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1568970005

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

09/07/189 July 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

20/09/1720 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/06/1428 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1568970006

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1568970005

View Document

02/04/142 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/04/1220 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 CURRSHO FROM 31/07/2011 TO 31/05/2011

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

29/07/1029 July 2010 CURREXT FROM 31/03/2010 TO 31/07/2010

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISLA BINNIE-MCKENZIE / 06/04/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEWART RODERICK BINNIE-MCKENZIE / 06/04/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0514 December 2005 £ IC 30/0 07/04/05 £ SR 30@1=30

View Document

14/12/0514 December 2005 £ IC 50/30 31/03/05 £ SR 20@1=20

View Document

10/11/0510 November 2005 NEW SECRETARY APPOINTED

View Document

21/09/0521 September 2005 £ IC 100/80 31/03/05 £ SR 20@1=20

View Document

21/09/0521 September 2005 £ IC 80/50 07/04/05 £ SR 30@1=30

View Document

12/08/0512 August 2005 PARTIC OF MORT/CHARGE *****

View Document

21/04/0521 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/055 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

23/01/0523 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 DEC MORT/CHARGE *****

View Document

14/01/0414 January 2004 DEC MORT/CHARGE *****

View Document

14/01/0414 January 2004 DEC MORT/CHARGE *****

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 PARTIC OF MORT/CHARGE *****

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0122 August 2001 PARTIC OF MORT/CHARGE *****

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9614 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 REGISTERED OFFICE CHANGED ON 05/07/95 FROM: ST JAMES CENTRE LINWOOD ROAD PAISLEY PA3 3AT

View Document

23/06/9523 June 1995 PARTIC OF MORT/CHARGE *****

View Document

20/04/9520 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED

View Document

24/03/9524 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company