JBA PROPERTY HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Registration of charge 120426720013, created on 2025-07-11

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Registration of charge 120426720012, created on 2024-07-31

View Document

15/08/2415 August 2024 Registration of charge 120426720011, created on 2024-07-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/10/2317 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/06/2310 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

18/04/2318 April 2023 Registered office address changed from 4th Floor 399-401 Strand London WC2R 0LT United Kingdom to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Registration of charge 120426720010, created on 2023-01-13

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Registration of charge 120426720009, created on 2022-10-21

View Document

25/10/2225 October 2022 All of the property or undertaking has been released from charge 120426720003

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Second filing of Confirmation Statement dated 2021-06-09

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-03-21

View Document

09/06/219 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/06/2020

View Document

18/12/2018 December 2020 18/03/20 STATEMENT OF CAPITAL GBP 39100

View Document

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIEN AURELE AMORUSO / 18/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR JULIEN AURELE AMORUSO / 18/09/2020

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120426720005

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120426720004

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

03/04/203 April 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120426720003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120426720002

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120426720001

View Document

10/06/1910 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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