JLB PROPERTY MAINTENANCE LTD
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-09-07 with no updates |
28/07/2528 July 2025 New | Unaudited abridged accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
27/09/2427 September 2024 | Change of details for Ms Gemma Lucy Boddington as a person with significant control on 2023-02-01 |
27/09/2427 September 2024 | Notification of Paul David Boddington as a person with significant control on 2023-02-01 |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
04/10/234 October 2023 | Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to Oxhouse Farm Brington Road Flore Northampton NN7 4NQ on 2023-10-04 |
07/09/237 September 2023 | Confirmation statement made on 2023-04-25 with no updates |
07/09/237 September 2023 | Confirmation statement made on 2023-09-07 with no updates |
23/05/2323 May 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/06/203 June 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
29/03/1929 March 2019 | 31/01/19 UNAUDITED ABRIDGED |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/03/1814 March 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/04/1710 April 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
18/02/1518 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/03/1414 March 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
26/02/1326 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BODDINGTON / 07/01/2013 |
14/02/1314 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS GEMMA LUCY BODDINGTON / 07/01/2013 |
07/01/137 January 2013 | 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