JSB PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

15/05/2415 May 2024 Termination of appointment of James Paul Phelan as a director on 2024-05-01

View Document

15/05/2415 May 2024 Termination of appointment of Steven Christopher Cooper as a director on 2024-05-01

View Document

15/05/2415 May 2024 Appointment of Ms Euglena Puci as a director on 2024-05-01

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Director's details changed for Mr Iain Andrew Godwin on 2023-07-26

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

25/06/2125 June 2021 Micro company accounts made up to 2020-07-31

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114565080003

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 114565080002

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114565080001

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER GODWIN

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR IAIN ANDREW GODWIN

View Document

24/10/1824 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PHELEN / 15/10/2018

View Document

10/07/1810 July 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