This company is commonly known as Jb Diamond Properties Limited. The company was founded 5 years ago and was given the registration number 12101082. The firm's registered office is in LYTHAM ST. ANNES. You can find them at Jubilee House, East Beach, Lytham St. Annes, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | JB DIAMOND PROPERTIES LIMITED |
---|---|---|
Company Number | : | 12101082 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 July 2019 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, King Edward Street, Hull, England, HU1 3SQ | Director | 08 November 2019 | Active |
70, King Edward Street, Hull, England, HU1 3SQ | Director | 08 November 2019 | Active |
70, King Edward Street, Hull, England, HU1 3SQ | Director | 08 November 2019 | Active |
14 Tolworth Rise South, Surrey, Tolworth, England, KT5 9NN | Corporate Director | 24 October 2019 | Active |
Unit 4 Regis Road, Kentish Town Business Centre, London, United Kingdom, NW5 3EW | Director | 12 July 2019 | Active |
70, King Edward Street, Hull, England, HU1 3SQ | Director | 08 November 2019 | Active |
14, Lakeside, Northampton, England, NN6 0QS | Corporate Director | 12 July 2019 | Active |
Ms Penny Jane Oliver | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jubilee House, East Beach, Lytham St. Annes, England, FY8 5FT |
Nature of control | : |
|
Mr Jonathan Michael Berliand | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 4 Regis Road, Kentish Town Business Centre, London, United Kingdom, NW5 3EW |
Nature of control | : |
|
Mrs Cristina Andrighetti Formaggini | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 70, King Edward Street, Hull, England, HU1 3SQ |
Nature of control | : |
|
Ms Regina Gonzalez Vaz | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Spanish |
Country of residence | : | England |
Address | : | 70, King Edward Street, Hull, England, HU1 3SQ |
Nature of control | : |
|
Mr Peter Speight | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 70, King Edward Street, Hull, England, HU1 3SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Officers | Change person director company with change date. | Download |
2024-01-09 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-03 | Officers | Change person director company with change date. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-31 | Address | Change registered office address company with date old address new address. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2020-01-31 | Officers | Change person director company with change date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
2019-11-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.