JB PROPERTY INVESTMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2024-11-30 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
14/11/2414 November 2024 | Confirmation statement made on 2024-11-08 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-11-30 |
10/01/2410 January 2024 | Registered office address changed from Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-10 |
08/01/248 January 2024 | Registered office address changed from Venture House Tlp Accountants Glasshouse Street London W1B 5DF England to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-08 with no updates |
11/08/2311 August 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
18/11/2218 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
09/11/219 November 2021 | Confirmation statement made on 2021-11-08 with no updates |
14/10/2114 October 2021 | Amended total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
30/08/1930 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
17/06/1917 June 2019 | RE-TRANSFER SHARES/SUB DIV 12/05/2019 |
13/06/1913 June 2019 | SUB-DIVISION 12/05/19 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES |
29/08/1729 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
28/12/1628 December 2016 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 44 NORTHUMBERLAND AVENUE LONDON E12 5HA |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070839470001 |
27/05/1627 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 070839470002 |
12/01/1612 January 2016 | Annual return made up to 23 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
28/11/1428 November 2014 | Annual return made up to 23 November 2014 with full list of shareholders |
09/07/149 July 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
25/11/1325 November 2013 | Annual return made up to 23 November 2013 with full list of shareholders |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
12/12/1212 December 2012 | Annual return made up to 23 November 2012 with full list of shareholders |
04/10/124 October 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/10/124 October 2012 | COMPANY NAME CHANGED JCB PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 04/10/12 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, SECRETARY CARON BANNISTER |
16/08/1216 August 2012 | APPOINTMENT TERMINATED, DIRECTOR CARON BANNISTER |
12/01/1212 January 2012 | Annual return made up to 23 November 2011 with full list of shareholders |
25/08/1125 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
02/12/102 December 2010 | Annual return made up to 23 November 2010 with full list of shareholders |
23/11/0923 November 2009 | 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