JB PROPERTY SOLUTIONS (SUFFOLK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-27 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/08/2423 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-27 to 2023-08-26

View Document

03/04/243 April 2024 Change of details for Susan Bindefeld-Jacobs as a person with significant control on 2024-03-29

View Document

03/04/243 April 2024 Director's details changed for Ms Susan Bindefeld-Jacobs on 2024-03-29

View Document

02/04/242 April 2024 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2024-03-29

View Document

02/04/242 April 2024 Change of details for Clara Bindefeld-Jacobs as a person with significant control on 2024-03-29

View Document

28/03/2428 March 2024 Change of details for Clara Bindefeld-Jacobs as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Ms Susan Bindefeld-Jacobs on 2024-03-28

View Document

28/03/2428 March 2024 Change of details for Susan Bindefeld-Jacobs as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2024-03-28

View Document

26/03/2426 March 2024 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to Charter House, Wyvern Court Stanier Way Wyvern Businss Park Derby DE21 6BF on 2024-03-26

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

18/07/2318 July 2023 Change of details for Susan Bindefeld-Jacobs as a person with significant control on 2023-07-18

View Document

18/07/2318 July 2023 Change of details for Clara Bindefeld-Jacobs as a person with significant control on 2023-07-18

View Document

07/07/237 July 2023 Total exemption full accounts made up to 2022-08-27

View Document

09/02/239 February 2023 Director's details changed for Mrs Clara Bindefeld-Jacobs on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Ms Susan Bindefeld-Jacobs on 2023-02-09

View Document

27/08/2227 August 2022 Annual accounts for year ending 27 Aug 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM BUTTERWORTHS ACCOUNTANTS & TAX ADVISERS DELAMERE, CLOCK HOUSE HIGH ROAD GREAT FINBOROUGH SUFFOLK IP14 3AP UNITED KINGDOM

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 26/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM THE BYRE, DAIRY FARM THE BYRE, DAIRY FARM VALLEY LANE GREAT FINBOROUGH SUFFOLK IP14 3BE UNITED KINGDOM

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BINDEFELD-JACOBS / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD-JACOBS / 26/08/2020

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 26/08/2020

View Document

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BINDEFELD-JACOBS / 28/08/2019

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 28/08/2019

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD-JACOBS / 28/08/2019

View Document

28/08/1928 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARA BINDEFELD-JACOBS / 28/08/2019

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

20/08/1920 August 2019 PREVSHO FROM 29/08/2018 TO 28/08/2018

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 10/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 5 STATION YARD NEEDHAM MARKET SUFFOLK IP6 8AS UNITED KINGDOM

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD / 10/06/2019

View Document

10/06/1910 June 2019 PSC'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 10/06/2019

View Document

28/05/1928 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

23/05/1923 May 2019 CURRSHO FROM 30/08/2019 TO 29/08/2019

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD / 15/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 15/05/2019

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 8 YEOMANRY YARD BURY ST. EDMUNDS SUFFOLK IP33 3DW ENGLAND

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 31/08/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CLARA JACOBS / 12/09/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 PSC'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD / 31/08/2018

View Document

12/09/1812 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN BINDEFELD / 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

14/05/1714 May 2017 PREVSHO FROM 30/09/2016 TO 31/08/2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/07/1623 July 2016 REGISTERED OFFICE CHANGED ON 23/07/2016 FROM 19-21 SWAN STREET WEST MALLING KENT ME19 6JU

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 19-21 SWAN STREET SWAN STREET WEST MALLING KENT ME19 6JU UNITED KINGDOM

View Document

02/09/152 September 2015 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