JABELLE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document (might not be available)

02/06/252 June 2025 Director's details changed for Mr Stephen David Bottley on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom to Calf Barn Shopland Road Rochford Essex SS4 1LT on 2025-06-02

View Document (might not be available)

17/02/2517 February 2025 Total exemption full accounts made up to 2024-09-29

View Document (might not be available)

09/01/259 January 2025 Confirmation statement made on 2024-06-15 with updates

View Document (might not be available)

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document (might not be available)

08/04/248 April 2024 Total exemption full accounts made up to 2023-09-29

View Document (might not be available)

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document (might not be available)

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-29

View Document (might not be available)

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

04/03/224 March 2022 Total exemption full accounts made up to 2021-09-29

View Document (might not be available)

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

11/03/2111 March 2021 29/09/20 TOTAL EXEMPTION FULL

View Document (might not be available)

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document (might not be available)

27/04/2027 April 2020 29/09/19 TOTAL EXEMPTION FULL

View Document (might not be available)

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

21/05/1921 May 2019 29/09/18 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Document (might not be available)

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

04/09/184 September 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/17

View Document (might not be available)

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document (might not be available)

28/06/1828 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document (might not be available)

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM CENTRAL CHAMBERS 227 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2RF

View Document (might not be available)

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

26/09/1726 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document (might not be available)

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document (might not be available)

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document (might not be available)

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

View Accounts

23/05/1623 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document (might not be available)

23/05/1623 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document (might not be available)

23/05/1623 May 2016 COMPANY NAME CHANGED COLLYER PROPERTY INVESTMENTS LTD CERTIFICATE ISSUED ON 23/05/16

View Document (might not be available)

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR MELVYN FIELD

View Document (might not be available)

21/05/1621 May 2016 PREVSHO FROM 30/04/2016 TO 30/09/2015

View Document (might not be available)

21/05/1621 May 2016 DIRECTOR APPOINTED MR STEPHEN DAVID BOTTLEY

View Document (might not be available)

13/05/1613 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document (might not be available)

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY COLLYER

View Document (might not be available)

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document (might not be available)

19/01/1619 January 2016 DIRECTOR APPOINTED MR MELVYN LESLIE FIELD

View Document (might not be available)

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

View Accounts

09/05/159 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document (might not be available)

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/05/148 May 2014 CURRSHO FROM 31/05/2015 TO 30/04/2015

View Document (might not be available)

07/05/147 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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