J.B. PROPERTY CONSULTANTS LIMITED

Company Documents

DateDescription
13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM
PRYDIS ACCOUNTS LTD THE PARADE
LISKEARD
CORNWALL
PL14 6AF

View Document

26/01/1626 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED JAMIE BROWN PROPERTY CONSULTANTS LIMITED
CERTIFICATE ISSUED ON 29/10/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE WILLIAM HUTTON BROWN / 29/09/2014

View Document

27/10/1427 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL HENRY LINDSAY / 29/09/2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM
THE MILL HOUSE POLDRISSICK FARM
POLDRISSICK LANE
LANDRAKE
CORNWALL
PL12 5EX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED JB TRANSPORT ( EUROPE ) LTD
CERTIFICATE ISSUED ON 16/01/14

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL HENRY LINDSEY / 11/01/2013

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM
C/O FRANCIS CLARK LLP
NORTH QUAY HOUSE SUTTON HARBOUR
PLYMOUTH
PL4 0RA
ENGLAND

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE WILLIAM HUTTON BROWN / 11/01/2012

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY JAMIE WILLIAM HUTTON BROWN

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR MICHAEL HENRY LINDSEY

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM GULL COTTAGE THE QUAY SALTASH CORNWALL PL125NA UNITED KINGDOM

View Document

22/02/1122 February 2011 TERMINATE SEC APPOINTMENT

View Document

20/01/1120 January 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