JCBS PROPERTIES LIMITED

08522962
SEDDON BUILDING PLODDER LANE EDGE FOLD BOLTON BL4 0NN

Documents

Documents
Date Category Description Pages
07 Dec 2021 gazette Gazette Dissolved Voluntary 1 Buy now
21 Sep 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Aug 2021 capital Statement of capital (Section 108) 3 Buy now
18 Aug 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Aug 2021 insolvency Solvency Statement dated 13/08/21 1 Buy now
18 Aug 2021 resolution Resolution 2 Buy now
16 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2020 accounts Annual Accounts 10 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2019 accounts Annual Accounts 18 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2018 accounts Annual Accounts 20 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2017 accounts Annual Accounts 19 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Aug 2016 accounts Annual Accounts 22 Buy now
24 May 2016 annual-return Annual Return 4 Buy now
24 May 2016 officers Change of particulars for director (Mr Jonathan Frank Seddon) 2 Buy now
01 Sep 2015 officers Termination of appointment of director (Christopher John Seddon) 1 Buy now
05 Aug 2015 accounts Annual Accounts 18 Buy now
15 May 2015 annual-return Annual Return 5 Buy now
03 Sep 2014 accounts Annual Accounts 14 Buy now
30 May 2014 annual-return Annual Return 6 Buy now
26 Feb 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Feb 2014 officers Appointment of secretary (Mr Matthew Alexander Cook) 2 Buy now
28 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Sep 2013 officers Appointment of director (Mr James Christopher Bruce Seddon) 2 Buy now
09 Sep 2013 capital Return of Allotment of shares 4 Buy now
09 Sep 2013 resolution Resolution 15 Buy now
09 Sep 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
02 Sep 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Aug 2013 mortgage Registration of a charge 14 Buy now
27 Aug 2013 officers Appointment of director (Jonathan Seddon) 2 Buy now
27 Aug 2013 officers Appointment of director (Mr Christopher John Seddon) 2 Buy now
27 Aug 2013 officers Termination of appointment of director (Inhoco Formations Limited) 1 Buy now
27 Aug 2013 officers Termination of appointment of secretary (A G Secretarial Limited) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (Roger Hart) 1 Buy now
27 Aug 2013 officers Termination of appointment of director (A G Secretarial Limited) 1 Buy now
09 May 2013 incorporation Incorporation Company 25 Buy now