J & B PROPERTIES HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 095981720002 in full

View Document

11/08/2511 August 2025 NewSatisfaction of charge 095981720003 in full

View Document

10/07/2510 July 2025 Satisfaction of charge 095981720001 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

05/03/255 March 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

23/01/2523 January 2025 Satisfaction of charge 095981720004 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

08/05/248 May 2024 Cessation of Pok Man Brian Ko as a person with significant control on 2024-05-02

View Document

08/05/248 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

08/05/248 May 2024 Notification of Chung Hei Jeffrey Leung as a person with significant control on 2024-05-02

View Document

25/03/2425 March 2024 Termination of appointment of Pok Man Brian Ko as a director on 2024-03-25

View Document

24/01/2424 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

04/09/234 September 2023 Amended accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

27/09/2127 September 2021 Registered office address changed from C/O Oscar Ip and Co Accountant 31-33 Dale Street Liverpool L2 2HF England to 23 Argyle Street Liverpool L1 5BL on 2021-09-27

View Document

27/09/2127 September 2021 Change of details for Mr Pok Man Brian Ko as a person with significant control on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Chung Hei Jeffrey Leung on 2021-09-27

View Document

27/09/2127 September 2021 Director's details changed for Mr Pok Man Brian Ko on 2021-09-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095981720004

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095981720003

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 095981720002

View Document

26/02/1926 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095981720001

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POK MAN BRIAN KO

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 CESSATION OF CHUNG HEI JEFFREY LEUNG AS A PSC

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM C/O OSCAR IP & CO. ACCOUNTANT 5TH FLOOR, HANOVER HOUSE, 85 HANOVER STREET LIVERPOOL L1 3DZ ENGLAND

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHUNG HEI JEFFREY LEUNG / 01/06/2016

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR POK MAN BRIAN KO / 01/06/2016

View Document

08/06/168 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1519 May 2015 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