JBK ESTATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

14/07/2514 July 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

03/04/253 April 2025 Satisfaction of charge 112683520006 in full

View Document

03/04/253 April 2025 Satisfaction of charge 112683520007 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/03/2514 March 2025 Registration of charge 112683520010, created on 2025-03-11

View Document

27/01/2527 January 2025 Satisfaction of charge 112683520009 in full

View Document

27/01/2527 January 2025 Satisfaction of charge 112683520008 in full

View Document

06/12/246 December 2024 Satisfaction of charge 112683520005 in full

View Document

29/08/2429 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Registration of charge 112683520006, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 112683520009, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 112683520008, created on 2024-02-01

View Document

05/02/245 February 2024 Registration of charge 112683520007, created on 2024-02-01

View Document

17/01/2417 January 2024 Director's details changed for Ms Katie-Anne Florez on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Dr Anthony Angel Berk as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Change of details for Ms Katie-Anne Florez as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

19/12/2319 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

23/05/2323 May 2023 Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2023-05-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

12/01/2312 January 2023 Statement of capital following an allotment of shares on 2022-12-02

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Registration of charge 112683520005, created on 2022-09-26

View Document

17/05/2217 May 2022 Satisfaction of charge 112683520003 in full

View Document

17/05/2217 May 2022 Satisfaction of charge 112683520001 in full

View Document

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

View Accounts

10/01/2210 January 2022 Director's details changed for Dr Anthony Angel Berk on 2021-12-21

View Document

10/01/2210 January 2022 Change of details for Dr Anthony Angel Berk as a person with significant control on 2021-12-21

View Document

22/07/2122 July 2021 Registration of charge 112683520003, created on 2021-07-21

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112683520002

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112683520001

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MS KATIE-ANNE FLOREZ

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / DR ANTHONY ANGEL BERK / 12/06/2019

View Document

20/06/1920 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 2

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / DR ANTHONY ANGEL BERK / 12/06/2019

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE-ANNE FLOREZ

View Document

19/06/1919 June 2019 12/06/19 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

18/02/1918 February 2019 COMPANY NAME CHANGED ABM PROPERTIES (CENTRAL) LIMITED CERTIFICATE ISSUED ON 18/02/19

View Document

21/03/1821 March 2018 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