Advanced company searchLink opens in new window

J J B PROPERTIES (NI) LTD

Company number NI061380

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)
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
  • GBP 2
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