JGB PROPERTY LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2024-04-07 update accounts_next_due_date 2023-11-30 => 2024-08-31
2024-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/23, NO UPDATES
2023-11-21 update statutory_documents 30/11/22 TOTAL EXEMPTION FULL
2023-09-07 update accounts_next_due_date 2023-08-31 => 2023-11-30
2023-07-19 update statutory_documents DIRECTOR APPOINTED MRS SELINA ANN BISHOP
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2023-04-07 update accounts_next_due_date 2022-11-30 => 2023-08-31
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/22, WITH UPDATES
2022-12-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SELINA ANN BISHOP
2022-11-29 update statutory_documents 17/10/22 STATEMENT OF CAPITAL GBP 52
2022-11-02 update statutory_documents RETURN OF PURCHASE OF OWN SHARES
2022-11-02 update statutory_documents 23/09/22 STATEMENT OF CAPITAL GBP 51
2022-10-24 update statutory_documents 30/11/21 TOTAL EXEMPTION FULL
2022-09-15 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 17/11/2021
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-11-30
2022-03-01 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN GUY BISHOP
2022-03-01 update statutory_documents CESSATION OF JONATHON SULLIVAN AS A PSC
2021-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-11-02 update statutory_documents ARTICLES OF ASSOCIATION
2021-11-02 update statutory_documents ADOPT ARTICLES 21/09/2021
2021-11-02 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-10-20 update statutory_documents SECRETARY APPOINTED MRS SELINA ANN BISHOP
2021-08-26 update statutory_documents ARTICLES OF ASSOCIATION
2021-08-26 update statutory_documents ADOPT ARTICLES 25/01/2021
2021-08-26 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GUY BISHOP / 06/07/2021
2021-06-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-06-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-05-24 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2021-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-10-30 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-09-22 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-11-30 => 2018-11-30
2019-08-07 update accounts_next_due_date 2019-08-31 => 2020-08-31
2019-07-17 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2019-04-07 delete address 72 PRESTON STREET BRIGHTON ENGLAND BN1 2HG
2019-04-07 insert address UHY HACKER YOUNG (BRIGHTON & HOVE) 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2019-04-07 update registered_address
2019-03-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2019 FROM 72 PRESTON STREET BRIGHTON BN1 2HG ENGLAND
2018-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES
2018-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-10-07 update accounts_last_madeup_date 2016-11-30 => 2017-11-30
2018-10-07 update accounts_next_due_date 2018-08-31 => 2019-08-31
2018-08-31 update statutory_documents 30/11/17 TOTAL EXEMPTION FULL
2017-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES
2017-10-07 delete address 136 GREENACRES SHOREHAM BY SEA BN43 5XL
2017-10-07 insert address 72 PRESTON STREET BRIGHTON ENGLAND BN1 2HG
2017-10-07 update registered_address
2017-09-07 update accounts_last_madeup_date 2015-11-30 => 2016-11-30
2017-09-07 update accounts_next_due_date 2017-08-31 => 2018-08-31
2017-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 136 GREENACRES SHOREHAM BY SEA BN43 5XL
2017-08-31 update statutory_documents 30/11/16 TOTAL EXEMPTION SMALL
2016-12-01 update statutory_documents 17/11/16 STATEMENT OF CAPITAL GBP 100
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-13 => 2017-08-31
2016-08-12 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 136 GREENACRES SHOREHAM BY SEA ENGLAND BN43 5XL
2015-12-07 insert address 136 GREENACRES SHOREHAM BY SEA BN43 5XL
2015-12-07 insert sic_code 68310 - Real estate agencies
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-26 update statutory_documents 13/11/15 FULL LIST
2015-06-08 update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 100
2014-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION