Advanced company searchLink opens in new window

JAMBO PROPERTY LIMITED

Company number 08150849

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)
20 Oct 2023 MR04 Satisfaction of charge 081508490001 in full
20 Oct 2023 MR04 Satisfaction of charge 081508490002 in full
12 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
06 May 2023 AA Total exemption full accounts made up to 30 June 2022
30 Aug 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
13 Jul 2022 MR01 Registration of charge 081508490002, created on 1 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
09 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
28 Oct 2020 MR01 Registration of charge 081508490001, created on 14 October 2020
07 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
21 Apr 2020 AA01 Current accounting period extended from 31 December 2019 to 30 June 2020
26 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Sep 2019 TM02 Termination of appointment of Nick Retallick as a secretary on 6 September 2019
10 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
27 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
18 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
17 Jul 2017 PSC01 Notification of Robert Tillett as a person with significant control on 6 April 2016
08 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD
08 Feb 2017 AD02 Register inspection address has been changed to C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DD
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
29 Jun 2016 TM01 Termination of appointment of Michelle Dewberry as a director on 29 June 2016