JPBE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

31/01/2531 January 2025 Registered office address changed from My Pad to Let, Suite 2 Orchard Street 3-5 Orchard Street Swansea SA1 5AS Wales to 22 Francis Street Brynmill Swansea SA1 4NH on 2025-01-31

View Document

21/01/2521 January 2025 Change of details for James and Evans Limited as a person with significant control on 2024-04-01

View Document

17/01/2517 January 2025 Appointment of Mrs Cara Evans as a director on 2024-12-03

View Document

20/12/2420 December 2024 Certificate of change of name

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Termination of appointment of Innes Michael James as a director on 2024-04-01

View Document

10/10/2410 October 2024 Director's details changed for Mr Jonathan Paul Beresford Evans on 2023-12-11

View Document

10/10/2410 October 2024 Cessation of Jpb Properties Limited as a person with significant control on 2024-04-01

View Document

10/10/2410 October 2024 Cessation of Innes James as a person with significant control on 2024-04-01

View Document

10/10/2410 October 2024 Notification of James and Evans Limited as a person with significant control on 2024-04-01

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/12/2311 December 2023 Registered office address changed from 74 Walter Road Swansea SA1 4QA United Kingdom to My Pad to Let, Suite 2 Orchard Street 3-5 Orchard Street Swansea SA1 5AS on 2023-12-11

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/06/201 June 2020 PREVSHO FROM 28/02/2021 TO 31/03/2020

View Document

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

View Accounts

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

26/02/2026 February 2020 CURREXT FROM 31/08/2019 TO 29/02/2020

View Document

14/11/1914 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109077940001

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BERESFORD EVANS / 04/09/2019

View Document

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

View Accounts

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BERESFORD EVANS / 01/11/2018

View Document

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

View Accounts

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BERESFORD EVANS / 04/11/2017

View Document

16/08/1816 August 2018 PSC'S CHANGE OF PARTICULARS / MR INNES JAMES / 04/11/2017

View Document

14/08/1814 August 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL BERESFORD EVANS / 04/11/2017

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INNES JAMES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR INNES MICHAEL JAMES

View Document

26/02/1826 February 2018 04/11/17 STATEMENT OF CAPITAL GBP 2

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED JPBE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

13/11/1713 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/179 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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