MJB PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

06/03/246 March 2024 Director's details changed for Mrs Natalie Kitts on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Carla Bates on 2024-03-06

View Document

06/03/246 March 2024 Director's details changed for Carla Bates on 2024-03-06

View Document

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

07/05/207 May 2020 PSC'S CHANGE OF PARTICULARS / MRS MARGARET JULIA BATES / 07/04/2017

View Document

07/05/207 May 2020 CESSATION OF DEREK MALCOLM BATES AS A PSC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/05/1521 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JULIA BATES / 07/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BATES / 07/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MALCOLM BATES / 07/04/2013

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / CARLA BATES / 07/04/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MARGARET JULIA BATES / 07/04/2013

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

22/08/1222 August 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM PARTRIDGES YARD MONKS HILL SMARDEN ASHFORD KENT TN27 8QJ UNITED KINGDOM

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 5 FOREMANS WALK HEADCORN ASHFORD KENT TN27 9NE

View Document

07/08/127 August 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/05/114 May 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MALCOLM BATES / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET JULIA BATES / 01/10/2009

View Document

04/05/104 May 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLA BATES / 01/10/2009

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE BATES / 01/10/2009

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

22/05/0722 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: YORK HOUSE 37 SEAL STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: YORK HOUSE 37 HIGH STREET SEAL SEVENOAKS KENT TN15 0AW

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

23/04/0323 April 2003 DIRECTOR RESIGNED

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

07/04/037 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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