J b m d Properties Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 30, 2024)
  • 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
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-06-30
Employees£2 0%
Total assets£71,588 -20.96%

Details

Company type Private Limited Company, Active
Company Number SC208066
Record last updated Thursday, June 22, 2017 6:22:17 AM UTC
Official Address 6 Floor 90 Gordon Chambers Mitchell Street Anderston/City
There are 1,463 companies registered at this street
Locality Anderston/City
Region Glasgow City, Scotland
Postal Code G13NQ
Sector Other business support service activities n.e.c.

Charts

Visits

J B M D PROPERTIES LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2018-62019-22019-42022-102022-122024-72025-1012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Jun 13, 2013 Annual return Annual return
Financials Mar 28, 2013 Annual accounts Annual accounts
Registry Jul 25, 2012 Annual return Annual return
Registry Jul 25, 2012 Change of registered office address Change of registered office address
Financials Mar 30, 2012 Annual accounts Annual accounts
Registry Jul 12, 2011 Annual return Annual return
Financials Mar 31, 2011 Annual accounts Annual accounts
Registry Mar 31, 2011 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 25, 2011 Return of allotment of shares Return of allotment of shares
Registry Mar 25, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 25, 2011 £ nc 1500000/1309906 £ nc 1500000/1309906
Registry Jul 16, 2010 Annual return Annual return
Financials Apr 1, 2010 Annual accounts Annual accounts
Registry Nov 6, 2009 Particulars of a charge created by a company registered in scotland Particulars of a charge created by a company registered in scotland
Registry Nov 6, 2009 Particulars of a charge created by a company registered in scotland 14208... Particulars of a charge created by a company registered in scotland 14208...
Registry Nov 3, 2009 Statement of satisfaction in full or in part of a charge Statement of satisfaction in full or in part of a charge
Registry Oct 24, 2009 Statement of satisfaction in full or in part of a charge 14208... Statement of satisfaction in full or in part of a charge 14208...
Registry Jun 15, 2009 Annual return Annual return
Financials May 1, 2009 Annual accounts Annual accounts
Registry Jun 26, 2008 Annual return Annual return
Financials May 1, 2008 Annual accounts Annual accounts
Financials Aug 13, 2007 Annual accounts 14208... Annual accounts 14208...
Registry Jul 17, 2007 Annual return Annual return
Registry Jul 17, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 17, 2007 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place
Registry Jul 17, 2007 Register of members Register of members
Registry Jul 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 13, 2007 Annual return Annual return
Registry Jul 11, 2007 Annual return 14208... Annual return 14208...
Financials May 2, 2006 Annual accounts Annual accounts
Financials May 4, 2005 Annual accounts 14208... Annual accounts 14208...
Registry Oct 28, 2004 Annual return Annual return
Registry May 6, 2004 Annual return 14208... Annual return 14208...
Financials Apr 30, 2004 Annual accounts Annual accounts
Financials Dec 12, 2003 Annual accounts 14208... Annual accounts 14208...
Registry Jul 31, 2003 Particulars of mortgage/charge Particulars of mortgage/charge
Registry May 9, 2003 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry May 7, 2003 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry May 6, 2003 Appointment of a director Appointment of a director
Registry May 6, 2003 Annual return Annual return
Registry May 6, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 6, 2003 Appointment of a director Appointment of a director
Financials May 1, 2003 Annual accounts Annual accounts
Registry Jun 4, 2001 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Nov 17, 2000 Particulars of mortgage/charge 14208... Particulars of mortgage/charge 14208...
Registry Aug 30, 2000 Particulars of mortgage/charge Particulars of mortgage/charge
Registry Jul 3, 2000 Particulars of mortgage/charge 14208... Particulars of mortgage/charge 14208...
Registry Jun 16, 2000 Resignation of a director Resignation of a director
Registry Jun 16, 2000 Resignation of a director 14208... Resignation of a director 14208...
Registry Jun 16, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 13, 2000 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Registry Jun 13, 2000 Resignation of one Nominee Director Resignation of one Nominee Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)