Dnjb Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 13, 2015)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2014-12-31 | |
Cash in hand | £15,335 | +6.63% |
Net Worth | £144,738 | +25.31% |
Liabilities | £706,201 | +2.20% |
Fixed Assets | £1,219,684 | -0.14% |
Trade Debtors | £41,106 | +64.96% |
Total assets | £1,276,125 | +2.04% |
Shareholder's funds | £144,738 | +25.31% |
Total liabilities | £706,201 | +2.20% |
LEE BROTHERS PROPERTIES LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
07301575 |
Record last updated |
Friday, September 25, 2015 1:56:30 PM UTC |
Official Address |
20 Emerald House Anchor Road Aldridge Central And South
There are 221 companies registered at this street
|
Locality |
Aldridge Central And South |
Region |
Walsall, England |
Postal Code |
WS98PH
|
Sector |
let, operate, real, estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Sep 23, 2015 |
Notices to creditors
|  |
Notices |
Sep 23, 2015 |
Appointment of liquidators
|  |
Notices |
Sep 23, 2015 |
Resolutions for winding-up
|  |
Registry |
Sep 23, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 23, 2015 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Sep 23, 2015 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Aug 20, 2015 |
Change of registered office address
|  |
Registry |
Jul 15, 2015 |
Annual return
|  |
Financials |
Jul 13, 2015 |
Annual accounts
|  |
Financials |
Sep 17, 2014 |
Annual accounts 7301...
|  |
Registry |
Aug 14, 2014 |
Change of registered office address
|  |
Registry |
Aug 12, 2014 |
Company name change
|  |
Registry |
Aug 12, 2014 |
Change of name certificate
|  |
Registry |
Aug 12, 2014 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jul 8, 2014 |
Annual return
|  |
Financials |
Sep 24, 2013 |
Annual accounts
|  |
Registry |
Sep 13, 2013 |
Annual return
|  |
Registry |
Jul 24, 2012 |
Annual return 7301...
|  |
Financials |
Jan 17, 2012 |
Annual accounts
|  |
Registry |
Jan 16, 2012 |
Change of accounting reference date
|  |
Financials |
Jan 16, 2012 |
Annual accounts
|  |
Registry |
Jul 19, 2011 |
Annual return
|  |
Registry |
Jun 7, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 2, 2010 |
Particulars of a mortgage or charge 7301...
|  |
Registry |
Jul 1, 2010 |
Four appointments: 4 men
|  |