- Company Overview for J.B. PROPERTY CONSULTANTS LIMITED (07500398)
- Filing history for J.B. PROPERTY CONSULTANTS LIMITED (07500398)
- People for J.B. PROPERTY CONSULTANTS LIMITED (07500398)
- More for J.B. PROPERTY CONSULTANTS LIMITED (07500398)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | TM02 | Termination of appointment of Michael Henry Lindsay as a secretary on 2 February 2017 | |
01 Nov 2016 | CH01 | Director's details changed for Mr Jamie William Hutton Brown on 2 July 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF to Catchfrench Design Trerulefoot Saltash Cornwall PL12 5BY on 13 June 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Oct 2015 | CERTNM |
Company name changed jamie brown property consultants LIMITED\certificate issued on 29/10/15
|
|
22 Jan 2015 | AR01 |
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
27 Oct 2014 | CH03 | Secretary's details changed for Dr Michael Henry Lindsay on 29 September 2014 | |
27 Oct 2014 | CH01 | Director's details changed for Mr Jamie William Hutton Brown on 29 September 2014 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AD01 | Registered office address changed from The Mill House Poldrissick Farm Poldrissick Lane Landrake Cornwall PL12 5EX to Prydis Accounts Ltd the Parade Liskeard Cornwall PL14 6AF on 21 August 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
16 Jan 2014 | CERTNM |
Company name changed jb transport ( europe ) LTD\certificate issued on 16/01/14
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Nov 2013 | CONNOT | Change of name notice | |
31 Oct 2013 | AA01 | Previous accounting period extended from 31 January 2013 to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 20 January 2013 with full list of shareholders | |
14 Jan 2013 | AD01 | Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA England on 14 January 2013 | |
14 Jan 2013 | CH03 | Secretary's details changed for Mr Michael Henry Lindsey on 11 January 2013 | |
11 Jan 2013 | CH01 | Director's details changed for Jamie William Hutton Brown on 11 January 2012 | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 January 2012 | |
16 Feb 2012 | AR01 | Annual return made up to 20 January 2012 with full list of shareholders |