J B PROPERTIES (BRIGHTON) LIMITED

Company Documents

DateDescription
04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/05/254 May 2025 Final Gazette dissolved following liquidation

View Document

04/02/254 February 2025 Return of final meeting in a members' voluntary winding up

View Document

05/08/245 August 2024 Appointment of a voluntary liquidator

View Document

05/08/245 August 2024 Declaration of solvency

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Registered office address changed from C/O Julie Beard Flat 2 11 the Martlet Hove East Sussex BN3 6NT to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-08-05

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-07-22

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2023-12-05

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

28/06/2428 June 2024 Cessation of Julie Elizabeth Beard as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Notification of Alice Kathryn West as a person with significant control on 2024-06-27

View Document

28/06/2428 June 2024 Notification of Sophie Louise West as a person with significant control on 2024-06-27

View Document

05/03/245 March 2024 Termination of appointment of Dennis George Beard as a director on 2024-03-04

View Document

17/01/2417 January 2024 Appointment of Mrs Sally Louise West as a director on 2024-01-17

View Document

08/01/248 January 2024 Termination of appointment of Julie Elizabeth Beard as a director on 2023-12-05

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-04 with updates

View Document

05/12/235 December 2023 Annual accounts for year ending 05 Dec 2023

View Accounts

27/11/2327 November 2023 Appointment of Mr Dennis George Beard as a director on 2023-11-24

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

17/08/2017 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

10/11/1910 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

22/08/1722 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/04/165 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/11/159 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/11/1410 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/11/1311 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/11/128 November 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM UNIT B6 DOLPHIN WAY SHOREHAM BY SEA WEST SUSSEX BN43 6NZ

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ELIZABETH BEARD / 01/01/2012

View Document

28/11/1128 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MRS SALLY LOUISE WEST

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL HOLMES

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

30/11/1030 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/06/1015 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/11/095 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE ELIZABETH BEARD / 05/11/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MR NIGEL DAVID HOLMES

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN BROWN

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: 24 YORK VILLAS BRIGHTON EAST SUSSEX BN1 3TS

View Document

22/11/0722 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG

View Document

08/11/048 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

04/11/034 November 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