Warning: file_put_contents(c/96647bf79c47228ecc4ddc726236d9fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Jab Properties Limited, B72 1TU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JAB PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jab Properties Limited. The company was founded 10 years ago and was given the registration number 08890303. The firm's registered office is in SUTTON COLDFIELD. You can find them at Station House, Midland Drive, Sutton Coldfield, West Midlands. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JAB PROPERTIES LIMITED
Company Number:08890303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 February 2014
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 The Heath, Dunchurch, Rugby, United Kingdom, CV22 6RJ

Director12 February 2014Active
47, Bury New Road, Prestwich, Manchester, United Kingdom, M25 9JY

Director12 February 2014Active
18, Iron Duke Close, Daventry, United Kingdom, NN11 9LN

Director12 February 2014Active

People with Significant Control

Mr Brian Kenneth Pleavin
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:18 Iron Duke Close, Daventry, United Kingdom, NN11 9LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Francis Pleavin
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:72 The Heath, Dunchurch, Rugby, United Kingdom, CV22 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-05Gazette

Gazette dissolved liquidation.

Download
2022-07-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-05-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-03-19Address

Change registered office address company with date old address new address.

Download
2020-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-19Resolution

Resolution.

Download
2020-03-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-19Accounts

Accounts amended with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type dormant.

Download
2015-02-26Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-05Capital

Capital allotment shares.

Download
2014-06-05Capital

Capital allotment shares.

Download
2014-02-25Officers

Appoint person director company with name.

Download
2014-02-25Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.