Advanced company searchLink opens in new window

JBS PROPERTY SERVICES LIMITED

Company number 11296336

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)
15 Jan 2025 AA Micro company accounts made up to 30 April 2024
30 Apr 2024 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from Hunt House Farm Frith Common Nr Tenbury Wells Worcestershire WR15 8JY United Kingdom to Anglo House Worcester Road Stourport-on-Severn DY13 9AW on 8 February 2024
20 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
28 Apr 2022 CH01 Director's details changed for Mr Robert Strange on 6 January 2022
28 Apr 2022 PSC04 Change of details for Mr Robert Strange as a person with significant control on 6 January 2022
14 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
10 May 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
18 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 301
25 Jul 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 100
09 Apr 2018 AP01 Appointment of Mr Robert Strange as a director on 6 April 2018
09 Apr 2018 PSC01 Notification of Robert Strange as a person with significant control on 6 April 2018
09 Apr 2018 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 6 April 2018
06 Apr 2018 TM01 Termination of appointment of Michael Duke as a director on 6 April 2018
06 Apr 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1