J & B PROPERTY YORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewCurrent accounting period extended from 2025-02-28 to 2025-08-31

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Miss Bethany Grace Thompson on 2024-12-09

View Document

10/12/2410 December 2024 Change of details for Miss Bethany Grace Thompson as a person with significant control on 2024-12-09

View Document

18/11/2418 November 2024 Change of details for Miss Bethany Grace Thompson as a person with significant control on 2024-10-28

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-02-29

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

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

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

30/05/2330 May 2023 Notification of Bethany Grace Thompson as a person with significant control on 2023-05-27

View Document

30/05/2330 May 2023 Termination of appointment of John Andrew Thompson as a secretary on 2023-05-27

View Document

30/05/2330 May 2023 Termination of appointment of John Andrew Thompson as a director on 2023-05-27

View Document

30/05/2330 May 2023 Cessation of John Andrew Thompson as a person with significant control on 2023-05-27

View Document

30/05/2330 May 2023 Appointment of Miss Bethany Grace Thompson as a director on 2023-05-27

View Document

27/04/2327 April 2023 Micro company accounts made up to 2023-02-28

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

13/04/1713 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

18/02/1618 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 19/03/2014

View Document

19/03/1519 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/02/1418 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/04/138 April 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

05/04/135 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN ANDREW THOMPSON / 31/01/2013

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM SUNRISE COTTAGE SOUTH BACK LANE TOLLERTON YORK YO61 1PU UNITED KINGDOM

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES

View Document

11/02/1111 February 2011 SECRETARY APPOINTED JOHN ANDREW THOMPSON

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED JOHN ANDREW THOMPSON

View Document

09/02/119 February 2011 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