JBS PROPERTIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

03/10/243 October 2024 Change of details for Mr Andrew William Lockhart as a person with significant control on 2024-09-03

View Document

03/10/243 October 2024 Registered office address changed from 47 Kirkwood Drive Durham DH1 4FF England to 36 st. Bedes Close Durham DH1 4AA on 2024-10-03

View Document

03/10/243 October 2024 Director's details changed for Mr Andrew William Lockhart on 2024-09-03

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

07/08/237 August 2023 Registered office address changed from Unit 44 Number One Industrial Estate Consett Co Durham DH8 6TW United Kingdom to 47 Kirkwood Drive Durham DH1 4FF on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Andrew William Lockhart as a person with significant control on 2023-08-04

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

16/09/2216 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 13/02/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/08/192 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

14/04/1814 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096225500003

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/09/1616 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096225500002

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 15/07/2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 03/06/2016

View Document

09/06/169 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/01/169 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096225500001

View Document

22/06/1522 June 2015 CURRSHO FROM 30/06/2016 TO 31/01/2016

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information