J.B. PROPERTIES (UK) LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-13 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
12/10/2412 October 2024 | Compulsory strike-off action has been discontinued |
11/10/2411 October 2024 | Confirmation statement made on 2024-07-13 with no updates |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/12/2325 December 2023 | Micro company accounts made up to 2023-03-31 |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
04/10/234 October 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-10-04 |
04/10/234 October 2023 | Confirmation statement made on 2023-07-13 with no updates |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
04/10/224 October 2022 | Confirmation statement made on 2022-07-13 with no updates |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Director's details changed for Chumkor Singh Jagpal on 2022-02-10 |
16/02/2216 February 2022 | Change of details for Mr Chumkor Jagpal as a person with significant control on 2022-02-10 |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
08/11/218 November 2021 | Confirmation statement made on 2021-07-13 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
04/10/194 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
18/09/1818 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANDIP SINGH JAGPAL |
18/09/1818 September 2018 | CESSATION OF CHANDIP JAGPAL AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES |
05/08/175 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/08/1611 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
13/07/1613 July 2016 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/01/1625 January 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM DOSHI & CO. 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
04/04/144 April 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM C/O DOSHI & CO 1ST FLOOR WINDSOR HOUSE1270 LONDON ROAD NORBURY LONDON SW16 4DH |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/07/133 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/01/1212 January 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
05/08/115 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/06/1119 June 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHANDIP SINGH JAGPAL / 01/10/2009 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHUMKOR SINGH JAGPAL / 01/10/2009 |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURMAIL SINGH JAGPAL / 01/10/2009 |
27/05/1027 May 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
17/08/0917 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
27/05/0927 May 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | SECRETARY APPOINTED CHANDIP SINGH JAGPAL |
16/12/0816 December 2008 | RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0623 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
12/05/0512 May 2005 | RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
19/11/0419 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
13/05/0413 May 2004 | RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
11/04/0311 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: HIGHSTONE COMPANY FORMATIONS LIMITED HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | DIRECTOR RESIGNED |
18/03/0318 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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