JB PROPERTY HOLDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/08/2510 August 2025 New | Registered office address changed from 87 Stourbridge Road Dudley West Midlands DY1 2DH to 126 High Street Stourbridge DY8 1DT on 2025-08-10 |
29/07/2529 July 2025 New | Termination of appointment of Paul Baker as a director on 2025-07-29 |
29/07/2529 July 2025 New | Appointment of Mrs Jane Beverly Boccaccio as a director on 2025-07-29 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
26/05/2526 May 2025 | Appointment of Mr Paul Baker as a director on 2025-05-20 |
26/05/2526 May 2025 | Termination of appointment of Jane Beverley Boccaccio as a director on 2025-05-20 |
26/05/2526 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
28/05/2328 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/10/2110 October 2021 | Cessation of Paul Baker as a person with significant control on 2021-10-10 |
10/10/2110 October 2021 | Notification of Sebastiano Boccaccio as a person with significant control on 2021-10-10 |
26/09/2126 September 2021 | Termination of appointment of Sebastiano Boccaccio as a secretary on 2021-01-01 |
26/09/2126 September 2021 | Notification of Paul Baker as a person with significant control on 2021-01-01 |
26/09/2126 September 2021 | Termination of appointment of Sebastiano Boccaccio as a director on 2021-01-01 |
19/06/2119 June 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
18/08/2018 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/10/1918 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
25/12/1825 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
25/12/1725 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/08/1625 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/05/1628 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
22/11/1522 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/05/1527 May 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
22/11/1422 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
20/05/1420 May 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/05/1325 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR SEBASTIANO PAUL BOCCACCIO / 20/04/2012 |
31/05/1231 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/05/1231 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BOCCACCIO / 20/04/2012 |
30/05/1230 May 2012 | REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 54C WARTELL BANK KINGSWINFORD WEST MIDLANDS DY6 7QJ UNITED KINGDOM |
15/10/1115 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
21/05/1121 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
23/08/1023 August 2010 | 31/05/10 TOTAL EXEMPTION FULL |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOCCACCIO / 28/10/2009 |
29/05/1029 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BEVERLEY BOCCACCIO / 28/10/2009 |
29/05/1029 May 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
02/11/092 November 2009 | 31/05/09 TOTAL EXEMPTION FULL |
28/05/0928 May 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
18/05/0918 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SEBASTIANO BOCCACCIO / 10/05/2009 |
18/05/0918 May 2009 | REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 87 STOURBRIDGE ROAD DUDLEY WEST MIDLANDS DY1 2DH |
18/05/0918 May 2009 | LOCATION OF DEBENTURE REGISTER |
18/05/0918 May 2009 | LOCATION OF REGISTER OF MEMBERS |
14/11/0814 November 2008 | 31/05/08 TOTAL EXEMPTION FULL |
16/07/0816 July 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | LOCATION OF DEBENTURE REGISTER |
27/05/0827 May 2008 | LOCATION OF REGISTER OF MEMBERS |
27/05/0827 May 2008 | REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 54C WARTELL BANK KINGSWINFORD WEST MIDLANDS DY6 7QJ |
26/05/0826 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BOCCACCIO / 25/04/2008 |
26/05/0826 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JANE BOCCACCIO / 25/04/2008 |
26/05/0826 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / SEBASTIANO BOCCACCIO / 25/04/2008 |
21/11/0721 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
09/07/079 July 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
26/05/0626 May 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
26/08/0526 August 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
31/05/0531 May 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
31/05/0531 May 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
24/05/0424 May 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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