Advanced company searchLink opens in new window

J.B.G. (PROPERTY) LIMITED

Company number 01115981

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2019 AA Full accounts made up to 30 April 2018
31 Jul 2018 AP03 Appointment of Mr Varun Maharaj as a secretary on 26 July 2018
31 Jul 2018 TM02 Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018
18 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
05 Jan 2018 AAMD Amended full accounts made up to 30 April 2017
19 Dec 2017 AA Full accounts made up to 30 April 2017
19 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
13 Jan 2017 AA Full accounts made up to 30 April 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
27 Jun 2016 TM01 Termination of appointment of Gordon Thorniley as a director on 2 May 2016
18 Mar 2016 TM01 Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015
04 Feb 2016 AA Full accounts made up to 30 April 2015
02 Feb 2016 TM01 Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016
25 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 18,000
07 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 18,000
06 Nov 2014 AA Full accounts made up to 30 April 2014
06 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 18,000
25 Oct 2013 AA Full accounts made up to 30 April 2013
21 May 2013 AUD Auditor's resignation
17 May 2013 AUD Auditor's resignation
07 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
09 Nov 2012 AA Full accounts made up to 30 April 2012
09 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Joseph Thomas Savage on 28 December 2011
22 Dec 2011 CH01 Director's details changed for Anthony Emerson Jones on 14 December 2011