Advanced company searchLink opens in new window

J.B. PROPERTY CONSULTANTS LIMITED

Company number 07500398

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)
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
  • GBP 1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
22 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
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
  • GBP 1
16 Jan 2014 CERTNM Company name changed jb transport ( europe ) LTD\certificate issued on 16/01/14
  • RES15 ‐ Change company name resolution on 2013-11-29
  • NM01 ‐ Change of name by resolution
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