Advanced company searchLink opens in new window

JWB PROPERTY INVESTMENTS LIMITED

Company number 07652722

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2018 DS01 Application to strike the company off the register
27 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
18 Sep 2017 CS01 Confirmation statement made on 13 August 2017 with no updates
09 Apr 2017 AA01 Current accounting period extended from 31 March 2017 to 30 April 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Aug 2016 CS01 Confirmation statement made on 13 August 2016 with updates
09 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Sep 2015 TM01 Termination of appointment of a director
03 Sep 2015 AR01 Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 200
03 Sep 2015 AD01 Registered office address changed from 2 Harewood Beverley North Humberside HU17 7EF England to Ryedale Exhibition & Leisure Village Malton Road Pickering North Yorkshire YO18 8EA on 3 September 2015
03 Sep 2015 TM01 Termination of appointment of Nicholas Robert King as a director on 31 March 2015
03 Apr 2015 AP03 Appointment of Mrs Dawn Bruton as a secretary on 2 April 2015
03 Apr 2015 TM02 Termination of appointment of Colin Hart as a secretary on 1 April 2015
03 Apr 2015 AD01 Registered office address changed from Suite B Annie Reed Court Annie Reed Road Beverley North Humberside HU17 0LF to 2 Harewood Beverley North Humberside HU17 7EF on 3 April 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Sep 2013 MR01 Registration of charge 076527220006
13 Aug 2013 AR01 Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 200
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
16 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
16 Jul 2013 CH01 Director's details changed for Mr Jason Lee Bruton on 1 January 2012
16 Jul 2013 CH01 Director's details changed for Mr Nicholas Robert King on 1 September 2012