JBA PROPERTY SERVICES LTD

Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-24

View Document

17/07/2417 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

09/07/249 July 2024 Cessation of Nathan Hughes as a person with significant control on 2024-06-01

View Document

08/07/248 July 2024 Certificate of change of name

View Document

05/07/245 July 2024 Termination of appointment of Nathan Hughes as a director on 2024-06-01

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

03/03/243 March 2024 Director's details changed for Ms Brigitte Laure Amoruso on 2024-03-02

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 Compulsory strike-off action has been discontinued

View Document

25/02/2425 February 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

25/02/2425 February 2024 Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to 11 Raynham Close Guildford Surrey GU4 7TS on 2024-02-25

View Document

25/02/2425 February 2024 Accounts for a dormant company made up to 2023-03-24

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

08/10/238 October 2023 Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT United Kingdom to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2023-10-08

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

25/04/2225 April 2022 Registered office address changed from 12 Old Bond Street Mayfair London W1S 4PW United Kingdom to 4th Floor 399-401 Strand London WC2R 0LT on 2022-04-25

View Document

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

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

21/06/2121 June 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CURREXT FROM 30/11/2020 TO 31/03/2021

View Document

29/11/1929 November 2019 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