Download leads from Nexok and grow your business. Find out more

A. & J.B. Properties Limited

Documents

Total Documents48
Total Pages205

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off
14 February 2017First Gazette notice for voluntary strike-off
1 February 2017Application to strike the company off the register
6 January 2017Total exemption small company accounts made up to 31 May 2016
15 June 2016Secretary's details changed for Daniel Bradley on 1 January 2016
15 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
29 February 2016Total exemption small company accounts made up to 31 May 2015
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 2
24 February 2015Total exemption small company accounts made up to 31 May 2014
17 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-17
  • GBP 2
26 February 2014Total exemption small company accounts made up to 31 May 2013
22 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
21 February 2013Total exemption small company accounts made up to 31 May 2012
24 June 2012Annual return made up to 18 May 2012 with a full list of shareholders
13 February 2012Total exemption small company accounts made up to 31 May 2011
19 July 2011Annual return made up to 18 May 2011 with a full list of shareholders
13 January 2011Total exemption full accounts made up to 31 May 2010
27 July 2010Director's details changed for Jean Bradley on 17 May 2010
27 July 2010Annual return made up to 18 May 2010 with a full list of shareholders
19 February 2010Total exemption full accounts made up to 31 May 2009
4 August 2009Return made up to 18/05/09; full list of members
27 March 2009Total exemption full accounts made up to 31 May 2008
19 June 2008Appointment terminated secretary jean bradley
19 June 2008Appointment terminated director arthur bradley
19 June 2008Return made up to 18/05/08; full list of members
19 June 2008Appointment terminated
19 June 2008Appointment terminated
19 June 2008Appointment terminated
28 March 2008Total exemption small company accounts made up to 31 May 2007
15 January 2008New secretary appointed
15 January 2008New director appointed
5 July 2007Return made up to 18/05/07; full list of members
4 April 2007Total exemption small company accounts made up to 31 May 2006
13 June 2006Return made up to 18/05/06; full list of members
5 April 2006Total exemption small company accounts made up to 31 May 2005
8 June 2005Return made up to 18/05/05; full list of members
4 April 2005Total exemption small company accounts made up to 31 May 2004
27 May 2004Return made up to 18/05/04; full list of members
  • 363(287) ‐ Registered office changed on 27/05/04
26 March 2004Total exemption small company accounts made up to 31 May 2003
8 June 2003Return made up to 18/05/03; full list of members
20 March 2003Total exemption small company accounts made up to 31 May 2002
28 June 2002Return made up to 18/05/02; full list of members
25 May 2001New secretary appointed
25 May 2001New director appointed
25 May 2001Registered office changed on 25/05/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
25 May 2001Director resigned
25 May 2001Secretary resigned
18 May 2001Incorporation
Sign up now to grow your client base. Plans & Pricing