J & B PROPERTIES (MIDLANDS) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-15 with updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/11/221 November 2022 Registration of charge 095414290002, created on 2022-10-24

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Director's details changed for Mr Andrew John Bailey on 2021-09-18

View Document

28/09/2128 September 2021 Change of details for Mr Andrew John Bailey as a person with significant control on 2021-09-18

View Document

02/07/212 July 2021 Director's details changed for Mr Andrew John Bailey on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS JEFFERIES

View Document

19/11/2019 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN BAILEY

View Document

19/11/2019 November 2020 CESSATION OF J & B HOLDINGS (MIDLANDS) LTD AS A PSC

View Document

19/11/2019 November 2020 18/11/20 STATEMENT OF CAPITAL GBP 2

View Document

17/11/2017 November 2020 COMPANY NAME CHANGED JB ESTATES - NUNEATON LTD CERTIFICATE ISSUED ON 17/11/20

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAILEY / 03/08/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BAILEY / 04/05/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP THOMAS JEFFERIES / 04/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR ANDREW JOHN BAILEY

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR PHILIP THOMAS JEFFERIES

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BLACK

View Document

14/04/1514 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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