Advanced company searchLink opens in new window

JMBC PROPERTIES LTD

Company number 09014065

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 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Dec 2023 AP01 Appointment of Mr Colby Charles Nicholson as a director on 27 December 2023
11 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
12 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
03 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2021
22 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
27 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
10 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
05 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jun 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2018 AP01 Appointment of Mr Martin Nicholson as a director on 2 November 2018
04 Jun 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
06 Mar 2017 AD01 Registered office address changed from 70 Wood Street London E17 3HT to Burton Bower Burton End Stansted CM24 8UE on 6 March 2017
09 Jan 2017 AA Micro company accounts made up to 31 March 2016
08 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-08
  • GBP 300
09 May 2015 AA Accounts for a dormant company made up to 31 March 2015
09 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 300
09 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015
09 May 2015 AD01 Registered office address changed from Hayfields Kettle Green Road Much Hadham Hertfordshire SG10 6AQ England to 70 Wood Street London E17 3HT on 9 May 2015