JBS PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/06/2510 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
| 03/10/243 October 2024 | Change of details for Mr Andrew William Lockhart as a person with significant control on 2024-09-03 |
| 03/10/243 October 2024 | Registered office address changed from 47 Kirkwood Drive Durham DH1 4FF England to 36 st. Bedes Close Durham DH1 4AA on 2024-10-03 |
| 03/10/243 October 2024 | Director's details changed for Mr Andrew William Lockhart on 2024-09-03 |
| 10/06/2410 June 2024 | Total exemption full accounts made up to 2024-01-31 |
| 03/06/243 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 07/08/237 August 2023 | Registered office address changed from Unit 44 Number One Industrial Estate Consett Co Durham DH8 6TW United Kingdom to 47 Kirkwood Drive Durham DH1 4FF on 2023-08-07 |
| 07/08/237 August 2023 | Change of details for Mr Andrew William Lockhart as a person with significant control on 2023-08-04 |
| 08/06/238 June 2023 | Confirmation statement made on 2023-06-03 with no updates |
| 16/09/2216 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 07/01/227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 05/01/215 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES |
| 17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 13/02/2020 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 02/08/192 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 21/09/1821 September 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
| 14/04/1814 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 096225500003 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 16/09/1616 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096225500002 |
| 19/07/1619 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 15/07/2016 |
| 09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM LOCKHART / 03/06/2016 |
| 09/06/169 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 09/01/169 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 096225500001 |
| 22/06/1522 June 2015 | CURRSHO FROM 30/06/2016 TO 31/01/2016 |
| 03/06/153 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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