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

J & B Property York Limited

Documents

Total Documents64
Total Pages310

Filing History

21 June 2023Registered office address changed from Flat 1a the Green Nawton York YO62 7SW to 5 Whitehouse Close, Tollerton York White House Close Tollerton York YO61 1QB on 21 June 2023
7 June 2023Confirmation statement made on 7 June 2023 with updates
30 May 2023Cessation of John Andrew Thompson as a person with significant control on 27 May 2023
30 May 2023Termination of appointment of John Andrew Thompson as a director on 27 May 2023
30 May 2023Appointment of Miss Bethany Grace Thompson as a director on 27 May 2023
30 May 2023Notification of Bethany Grace Thompson as a person with significant control on 27 May 2023
30 May 2023Termination of appointment of John Andrew Thompson as a secretary on 27 May 2023
27 April 2023Micro company accounts made up to 28 February 2023
3 March 2023Confirmation statement made on 9 February 2023 with no updates
30 June 2022Total exemption full accounts made up to 28 February 2022
15 March 2022Confirmation statement made on 9 February 2022 with no updates
13 October 2021Total exemption full accounts made up to 28 February 2021
23 February 2021Confirmation statement made on 9 February 2021 with no updates
5 October 2020Total exemption full accounts made up to 29 February 2020
26 February 2020Confirmation statement made on 9 February 2020 with no updates
2 September 2019Total exemption full accounts made up to 28 February 2019
18 March 2019Confirmation statement made on 9 February 2019 with no updates
24 April 2018Micro company accounts made up to 28 February 2018
13 February 2018Confirmation statement made on 9 February 2018 with no updates
13 April 2017Micro company accounts made up to 28 February 2017
13 April 2017Micro company accounts made up to 28 February 2017
10 February 2017Confirmation statement made on 9 February 2017 with updates
10 February 2017Confirmation statement made on 9 February 2017 with updates
7 May 2016Total exemption small company accounts made up to 29 February 2016
7 May 2016Total exemption small company accounts made up to 29 February 2016
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
28 April 2015Total exemption small company accounts made up to 28 February 2015
28 April 2015Total exemption small company accounts made up to 28 February 2015
19 March 2015Director's details changed for John Andrew Thompson on 19 March 2014
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 March 2015Director's details changed for John Andrew Thompson on 19 March 2014
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
19 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
13 May 2014Total exemption small company accounts made up to 28 February 2014
13 May 2014Total exemption small company accounts made up to 28 February 2014
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
16 May 2013Total exemption small company accounts made up to 28 February 2013
16 May 2013Total exemption small company accounts made up to 28 February 2013
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
8 April 2013Annual return made up to 9 February 2013 with a full list of shareholders
5 April 2013Registered office address changed from Sunrise Cottage South Back Lane Tollerton York YO61 1PU United Kingdom on 5 April 2013
5 April 2013Registered office address changed from Sunrise Cottage South Back Lane Tollerton York YO61 1PU United Kingdom on 5 April 2013
5 April 2013Secretary's details changed for John Andrew Thompson on 31 January 2013
5 April 2013Secretary's details changed for John Andrew Thompson on 31 January 2013
5 April 2013Registered office address changed from Sunrise Cottage South Back Lane Tollerton York YO61 1PU United Kingdom on 5 April 2013
2 May 2012Total exemption small company accounts made up to 29 February 2012
2 May 2012Total exemption small company accounts made up to 29 February 2012
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 9 February 2012 with a full list of shareholders
11 February 2011Appointment of John Andrew Thompson as a director
11 February 2011Appointment of John Andrew Thompson as a secretary
11 February 2011Appointment of John Andrew Thompson as a director
11 February 2011Appointment of John Andrew Thompson as a secretary
11 February 2011Termination of appointment of Dunstana Davies as a director
11 February 2011Termination of appointment of Dunstana Davies as a director
11 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary
11 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary
9 February 2011Incorporation
9 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing