Advanced company searchLink opens in new window

JABA PROPERTIES LIMITED

Company number NI056763

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)
13 Mar 2015 AD01 Registered office address changed from 7 Castle Manor Crevenish Kesh Enniskillen BT93 1RG to 127 Tirmacspird Road, Tirmacspird Lack Enniskillen County Fermanagh BT93 0FA on 13 March 2015
13 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 5
07 May 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 5
02 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
18 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
31 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 31 October 2010
13 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
13 Oct 2010 CH01 Director's details changed for Mr Robert Charles Cummings on 7 October 2010
08 May 2010 AA Total exemption small company accounts made up to 31 October 2009
11 Feb 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Ian Browne on 7 October 2009
11 Feb 2010 CH01 Director's details changed for Alan Armstrong on 7 October 2009
11 Feb 2010 CH03 Secretary's details changed for William Johnston on 7 October 2009
11 Feb 2010 CH01 Director's details changed for William Johnston on 7 October 2009
11 Feb 2010 CH01 Director's details changed for Trevor Alcorn on 7 October 2009
11 Feb 2010 CH01 Director's details changed for Robert Cummings on 7 October 2009
14 May 2009 AC(NI) 31/10/08 annual accts
30 Oct 2008 371S(NI) 07/10/08 annual return shuttle
08 May 2008 AC(NI) 31/10/07 annual accts
31 Oct 2007 371S(NI) 07/10/07 annual return shuttle
24 Jul 2007 AC(NI) 31/10/06 annual accts
05 Nov 2006 371S(NI) 07/10/06 annual return shuttle