Advanced company searchLink opens in new window

JBD PROPERTY LTD

Company number 12607514

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 May 2024
23 Oct 2024 AP01 Appointment of Mrs Gemma Danielle Masters-Macdonald as a director on 23 October 2024
23 Oct 2024 TM01 Termination of appointment of Derek Macdonald as a director on 23 October 2024
20 May 2024 PSC05 Change of details for Sandmore Capital Ltd as a person with significant control on 17 May 2024
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
20 May 2024 PSC04 Change of details for Mr Ben Coleman as a person with significant control on 17 May 2024
20 May 2024 PSC04 Change of details for James Andrews as a person with significant control on 17 May 2024
20 May 2024 CH01 Director's details changed for Mr Derek Macdonald on 17 May 2024
15 Mar 2024 CH01 Director's details changed for Mr Derek Macdonald on 15 March 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
03 Oct 2023 PSC05 Change of details for Sandmore Capital Ltd as a person with significant control on 3 October 2023
24 Jul 2023 MR01 Registration of charge 126075140017, created on 19 July 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 Mar 2023 MR01 Registration of charge 126075140016, created on 23 March 2023
24 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Feb 2023 MR01 Registration of charge 126075140015, created on 21 February 2023
01 Feb 2023 MR01 Registration of charge 126075140014, created on 31 January 2023
20 Dec 2022 MR01 Registration of charge 126075140013, created on 13 December 2022
02 Dec 2022 MR01 Registration of charge 126075140012, created on 24 November 2022
21 Nov 2022 MR01 Registration of charge 126075140011, created on 18 November 2022
28 Oct 2022 MR01 Registration of charge 126075140010, created on 25 October 2022
21 Oct 2022 MR01 Registration of charge 126075140008, created on 14 October 2022
21 Oct 2022 MR01 Registration of charge 126075140009, created on 17 October 2022
21 Jul 2022 AD01 Registered office address changed from 4 Hadleigh Business Centre 351 London Road Hadleigh Essex SS7 2BT United Kingdom to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 21 July 2022
11 Jul 2022 MR01 Registration of charge 126075140007, created on 8 July 2022