Advanced company searchLink opens in new window

JCB PROPERTIES LIMITED

Company number 10452557

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)
31 Jul 2019 MR01 Registration of charge 104525570007, created on 25 July 2019
26 Apr 2019 MR01 Registration of charge 104525570006, created on 25 April 2019
05 Apr 2019 MR01 Registration of charge 104525570005, created on 5 April 2019
13 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with updates
11 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
25 Jun 2018 AD01 Registered office address changed from 19 Hooker Street Northwich Cheshire CW8 1BY United Kingdom to 112-114 Witton Street Northwich Cheshire CW9 5NW on 25 June 2018
21 Jun 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
11 May 2018 MR01 Registration of charge 104525570004, created on 9 May 2018
02 Feb 2018 AA Unaudited abridged accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
01 Nov 2017 AP01 Appointment of Mrs Clare Louise Bowyer-Crump as a director on 31 October 2016
01 Nov 2017 AP01 Appointment of Mr Jonathan Craig Howard Bowyer as a director
01 Nov 2017 PSC01 Notification of Jonathan Craig Bowyer as a person with significant control on 31 October 2016
01 Nov 2017 PSC01 Notification of Clare Louise Bowyer-Crump as a person with significant control on 31 October 2016
06 Jul 2017 MR01 Registration of charge 104525570003, created on 30 June 2017
10 May 2017 MR01 Registration of charge 104525570002, created on 8 May 2017
15 Mar 2017 MR01 Registration of charge 104525570001, created on 9 March 2017
31 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-31
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted