J & B PROPERTIES LIMITED

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/04/2430 April 2024 Final Gazette dissolved following liquidation

View Document

30/01/2430 January 2024 Final account prior to dissolution in MVL (final account attached)

View Document

16/03/2316 March 2023 Previous accounting period shortened from 2023-09-22 to 2023-02-23

View Document

16/03/2316 March 2023 Total exemption full accounts made up to 2023-02-23

View Document

06/03/236 March 2023 Registered office address changed from 100 Carnegie Road Glasgow G52 4JZ to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 2023-03-06

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

23/02/2323 February 2023 Annual accounts for year ending 23 Feb 2023

View Accounts

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Annual accounts for year ending 22 Sep 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

22/09/2222 September 2022 Previous accounting period shortened from 2022-09-28 to 2022-09-22

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

15/01/2215 January 2022 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/10/1527 October 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/10/1318 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/08/1328 August 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/07/1319 July 2013 RES02

View Document

18/07/1318 July 2013 02/09/12 NO CHANGES

View Document

18/07/1318 July 2013 COMPANY RESTORED ON 18/07/2013

View Document

18/07/1318 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/04/1326 April 2013 STRUCK OFF AND DISSOLVED

View Document

04/01/134 January 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/12/1013 December 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/10/083 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/06/0730 June 2007 PARTIC OF MORT/CHARGE *****

View Document

13/04/0713 April 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: UNIT 2 53 LOVE STREET PAISLEY RENFREWSHIRE PA3 2DZ

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/055 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

20/02/0420 February 2004 PARTIC OF MORT/CHARGE *****

View Document

31/10/0331 October 2003 PARTIC OF MORT/CHARGE *****

View Document

17/10/0317 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 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