J & B PROPERTY YORK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Current accounting period extended from 2025-02-28 to 2025-08-31 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
11/12/2411 December 2024 | Director's details changed for Miss Bethany Grace Thompson on 2024-12-09 |
10/12/2410 December 2024 | Change of details for Miss Bethany Grace Thompson as a person with significant control on 2024-12-09 |
18/11/2418 November 2024 | Change of details for Miss Bethany Grace Thompson as a person with significant control on 2024-10-28 |
27/09/2427 September 2024 | Micro company accounts made up to 2024-02-29 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
21/06/2321 June 2023 | Registered office address changed from Flat 1a the Green Nawton York YO62 7SW to 5 Whitehouse Close, Tollerton York White House Close Tollerton York YO61 1QB on 2023-06-21 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
30/05/2330 May 2023 | Notification of Bethany Grace Thompson as a person with significant control on 2023-05-27 |
30/05/2330 May 2023 | Termination of appointment of John Andrew Thompson as a secretary on 2023-05-27 |
30/05/2330 May 2023 | Termination of appointment of John Andrew Thompson as a director on 2023-05-27 |
30/05/2330 May 2023 | Cessation of John Andrew Thompson as a person with significant control on 2023-05-27 |
30/05/2330 May 2023 | Appointment of Miss Bethany Grace Thompson as a director on 2023-05-27 |
27/04/2327 April 2023 | Micro company accounts made up to 2023-02-28 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-09 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
02/09/192 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
24/04/1824 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
13/04/1713 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
10/02/1710 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
07/05/167 May 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
18/02/1618 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 19/03/2014 |
19/03/1519 March 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/02/1418 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
08/04/138 April 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
05/04/135 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 31/01/2013 |
05/04/135 April 2013 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM SUNRISE COTTAGE SOUTH BACK LANE TOLLERTON YORK YO61 1PU UNITED KINGDOM |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/02/1217 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
11/02/1111 February 2011 | SECRETARY APPOINTED JOHN ANDREW THOMPSON |
11/02/1111 February 2011 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
11/02/1111 February 2011 | DIRECTOR APPOINTED JOHN ANDREW THOMPSON |
09/02/119 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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