J P B PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/12/1317 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/10/123 October 2012 STATEMENT OF AFFAIRS/4.19

View Document

03/10/123 October 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/123 October 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/123 April 2012 SECRETARY APPOINTED MR STEWART KENNETH RUSSELL

View Document

03/04/123 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HAYWOOD

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BLADEN

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYWOOD / 31/12/2010

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH RUSSELL / 31/12/2010

View Document

10/05/1110 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RUSSELL

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM WILSON RUSSELL / 01/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 DIRECTOR APPOINTED STEWART KENNETH RUSSELL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 HIGHFIELD HOUSE OLD HILL LANE THURGOLAND SHEFFIELD YORKSHIRE S35 7EG

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/09/0618 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0618 September 2006 � NC 1000/100000 16/08/06

View Document

18/09/0618 September 2006 NC INC ALREADY ADJUSTED 16/08/06

View Document

09/09/069 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 � NC 100/1000 10/12/02

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

05/12/035 December 2003 NC INC ALREADY ADJUSTED 10/12/02

View Document

05/12/035 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0321 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0329 May 2003 REGISTERED OFFICE CHANGED ON 29/05/03 FROM: G OFFICE CHANGED 29/05/03 CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD SOUTH YORKSHIRE S1 4PT

View Document

18/03/0318 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: G OFFICE CHANGED 21/03/02 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 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