JBR PROPERTIES LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 STRUCK OFF AND DISSOLVED

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

07/11/097 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARRINGTON ROCK / 01/08/2009

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/09/0713 September 2007 RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL

View Document

21/03/0521 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0528 February 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/08/05

View Document

09/02/059 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

26/10/0426 October 2004 COMPANY NAME CHANGED SIMPLE SPEED LIMITED CERTIFICATE ISSUED ON 26/10/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

24/01/0324 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 DIRECTOR RESIGNED

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/05/0118 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0118 May 2001 Incorporation

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