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

JILL Smith Properties Limited

Documents

Total Documents99
Total Pages376

Filing History

11 March 2024Total exemption full accounts made up to 31 December 2023
29 June 2023Confirmation statement made on 24 June 2023 with no updates
24 March 2023Total exemption full accounts made up to 31 December 2022
6 July 2022Confirmation statement made on 24 June 2022 with no updates
15 February 2022Change of details for Mrs Jill Smith as a person with significant control on 28 January 2022
7 February 2022Total exemption full accounts made up to 31 December 2021
2 July 2021Confirmation statement made on 24 June 2021 with updates
15 April 2021Total exemption full accounts made up to 31 December 2020
30 June 2020Confirmation statement made on 24 June 2020 with updates
23 April 2020Total exemption full accounts made up to 31 December 2019
26 June 2019Confirmation statement made on 24 June 2019 with updates
3 April 2019Total exemption full accounts made up to 31 December 2018
27 June 2018Confirmation statement made on 24 June 2018 with updates
19 April 2018Total exemption full accounts made up to 31 December 2017
28 February 2018Change of details for Mrs Jill Dean as a person with significant control on 13 February 2018
28 February 2018Director's details changed for Mrs Jill Dean on 13 February 2018
12 September 2017Total exemption full accounts made up to 31 December 2016
12 September 2017Total exemption full accounts made up to 31 December 2016
31 July 2017Confirmation statement made on 24 June 2017 with updates
31 July 2017Director's details changed for Mrs Jill Dean on 5 June 2017
31 July 2017Director's details changed for Mrs Jill Dean on 5 June 2017
31 July 2017Confirmation statement made on 24 June 2017 with updates
28 July 2017Registered office address changed from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE on 28 July 2017
28 July 2017Notification of Jill Dean as a person with significant control on 6 April 2016
28 July 2017Notification of Jill Dean as a person with significant control on 6 April 2016
28 July 2017Registered office address changed from Compton House Mariners Drive Bristol BS9 1QJ United Kingdom to Oakfield House Fullers Lane Winscombe Somerset BS25 1NE on 28 July 2017
3 November 2016Satisfaction of charge 1 in full
3 November 2016Satisfaction of charge 2 in full
3 November 2016Satisfaction of charge 1 in full
3 November 2016Satisfaction of charge 2 in full
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Resignation of an auditor
22 September 2016Resignation of an auditor
13 September 2016Registered office address changed from 15 Colston Street Bristol BS1 5AP to Compton House Mariners Drive Bristol BS9 1QJ on 13 September 2016
13 September 2016Registered office address changed from 15 Colston Street Bristol BS1 5AP to Compton House Mariners Drive Bristol BS9 1QJ on 13 September 2016
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
17 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 1,000
4 December 2015Company name changed brand biology group LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
4 December 2015Company name changed brand biology group LIMITED\certificate issued on 04/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-04
2 September 2015Accounts for a small company made up to 31 December 2014
2 September 2015Accounts for a small company made up to 31 December 2014
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
29 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
5 March 2015Termination of appointment of Ian Stewart Smith as a director on 3 February 2015
5 March 2015Termination of appointment of Ian Stewart Smith as a director on 3 February 2015
5 March 2015Termination of appointment of Ian Stewart Smith as a director on 3 February 2015
24 September 2014Accounts for a small company made up to 31 December 2013
24 September 2014Accounts for a small company made up to 31 December 2013
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
7 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
1 October 2013Company name changed power train holdings LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
1 October 2013Company name changed power train holdings LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
1 October 2013Change of name notice
1 October 2013Change of name notice
13 August 2013Accounts for a small company made up to 31 December 2012
13 August 2013Accounts for a small company made up to 31 December 2012
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
22 August 2012Accounts for a small company made up to 31 December 2011
22 August 2012Accounts for a small company made up to 31 December 2011
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 24 June 2012 with a full list of shareholders
13 July 2011Accounts for a small company made up to 31 December 2010
13 July 2011Accounts for a small company made up to 31 December 2010
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders
14 July 2010Accounts for a small company made up to 31 December 2009
14 July 2010Accounts for a small company made up to 31 December 2009
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
9 July 2010Annual return made up to 24 June 2010 with a full list of shareholders
16 December 2009Director's details changed for Mr Ian Stewart Smith on 16 December 2009
16 December 2009Director's details changed for Jill Dean on 16 December 2009
16 December 2009Director's details changed for Jill Dean on 16 December 2009
16 December 2009Director's details changed for Mr Ian Stewart Smith on 16 December 2009
16 July 2009Accounts for a small company made up to 31 December 2008
16 July 2009Accounts for a small company made up to 31 December 2008
8 July 2009Location of register of members
8 July 2009Location of register of members
8 July 2009Return made up to 24/06/09; full list of members
8 July 2009Location of debenture register
8 July 2009Location of debenture register
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
8 July 2009Registered office changed on 08/07/2009 from 15 colston street bristol BS1 5AP
8 July 2009Registered office changed on 08/07/2009 from 15 colston street bristol BS1 5AP
8 July 2009Return made up to 24/06/09; full list of members
8 July 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008
4 December 2008Ad 03/11/08\gbp si 999@1=999\gbp ic 1/1000\
4 December 2008Ad 03/11/08\gbp si 999@1=999\gbp ic 1/1000\
12 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 November 2008Particulars of a mortgage or charge / charge no: 2
12 November 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 November 2008Particulars of a mortgage or charge / charge no: 2
12 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 October 2008Particulars of a mortgage or charge / charge no: 1
30 October 2008Particulars of a mortgage or charge / charge no: 1
24 June 2008Incorporation
24 June 2008Incorporation
Sign up now to grow your client base. Plans & Pricing