JB PROPERTIES 88 BAXENDALE LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

24/11/2424 November 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

27/08/2427 August 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Registration of charge 130115310002, created on 2023-03-08

View Document

06/03/236 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

06/12/226 December 2022 Change of details for Mrs Joanne Louise Beynon as a person with significant control on 2022-10-03

View Document

06/12/226 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

06/12/226 December 2022 Director's details changed for Mrs Joanne Louise Beynon on 2022-10-03

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

06/08/216 August 2021 Director's details changed for John Paul Beynon on 2021-08-02

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Director's details changed for Mrs Joanne Louise Beynon on 2021-08-02

View Document

06/08/216 August 2021 Change of details for John Paul Beynon as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Mrs Joanne Louise Beynon as a person with significant control on 2021-08-02

View Document

22/02/2122 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130115310001

View Document

11/11/2011 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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