Advanced company searchLink opens in new window

JBMM PROPERTY NO.1 DEVELOPMENTS LIMITED

Company number 04932851

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 15,250
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2015 DS01 Application to strike the company off the register
17 Aug 2015 SH20 Statement by Directors
17 Aug 2015 SH19 Statement of capital on 17 August 2015
  • GBP 15,250
17 Aug 2015 CAP-SS Solvency Statement dated 31/07/15
17 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 01/08/2015
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
20 May 2015 TM01 Termination of appointment of Fiona Alison Stockwell as a director on 15 May 2015
28 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 28,000
05 Sep 2014 CH04 Secretary's details changed
21 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
23 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director on 23 January 2014
23 Jan 2014 TM01 Termination of appointment of David James Blake as a director on 23 January 2014
05 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
27 Feb 2012 TM01 Termination of appointment of John Christopher Dodwell as a director on 27 February 2012
03 Feb 2012 SH20 Statement by directors
03 Feb 2012 SH19 Statement of capital on 3 February 2012
  • GBP 28,000