Advanced company searchLink opens in new window

JBM HOMES LIMITED

Company number 09349637

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)
10 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
01 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
16 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with no updates
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
09 Jul 2021 MR04 Satisfaction of charge 093496370001 in full
09 Jul 2021 MR04 Satisfaction of charge 093496370002 in full
16 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with no updates
18 Dec 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
26 Sep 2019 AA Micro company accounts made up to 31 December 2018
11 Jun 2019 MR01 Registration of charge 093496370002, created on 7 June 2019
11 Jun 2019 MR01 Registration of charge 093496370001, created on 7 June 2019
10 Apr 2019 AD01 Registered office address changed from First Floor, Nelson House George Mann Road Leeds West Yorkshire LS10 1DJ United Kingdom to Ripley House Ripley Drive Normanton Industrial Estate Normanton WF6 1QT on 10 April 2019
04 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
13 Sep 2018 PSC08 Notification of a person with significant control statement
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 400
12 Sep 2018 PSC07 Cessation of Curtis Jones as a person with significant control on 12 September 2018
12 Sep 2018 PSC07 Cessation of Christopher James Mcclellan as a person with significant control on 12 September 2018
12 Sep 2018 PSC07 Cessation of Christopher James Mcclellan as a person with significant control on 12 September 2018