- Company Overview for J J B PROPERTIES (NI) LTD (NI061380)
- Filing history for J J B PROPERTIES (NI) LTD (NI061380)
- People for J J B PROPERTIES (NI) LTD (NI061380)
- Charges for J J B PROPERTIES (NI) LTD (NI061380)
- More for J J B PROPERTIES (NI) LTD (NI061380)
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) |
---|---|---|---|
22 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2011 | AR01 |
Annual return made up to 19 October 2011 with full list of shareholders
Statement of capital on 2011-10-19
|
|
30 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
29 Apr 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
28 Apr 2010 | CH01 | Director's details changed for James Joseph Butcher on 19 October 2009 | |
28 Apr 2010 | CH03 | Secretary's details changed for James Joseph Butcher on 19 October 2009 | |
28 Apr 2010 | CH01 | Director's details changed for Pauline Martina O'neill on 19 October 2009 | |
22 Apr 2010 | AR01 | Annual return made up to 19 October 2008 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
21 Aug 2008 | AC(NI) | 31/10/07 annual accts | |
22 Oct 2007 | 371S(NI) | 19/10/07 annual return shuttle | |
24 Apr 2007 | 402(NI) | Pars re mortage | |
13 Mar 2007 | 402(NI) | Pars re mortage | |
06 Mar 2007 | 402(NI) | Pars re mortage | |
07 Nov 2006 | 296(NI) | Change of dirs/sec | |
07 Nov 2006 | 296(NI) | Change of dirs/sec | |
07 Nov 2006 | 295(NI) | Change in sit reg add | |
19 Oct 2006 | NEWINC | Incorporation |