Jmb Properties Limited

General information

Name:

Jmb Properties Ltd

Office Address:

50 Wood Street FY8 1QG Lytham St. Annes

Number: 03821307

Incorporation date: 1999-08-06

End of financial year: 31 December

Category: Private Limited Company

Description

Data updated on:

Jmb Properties Limited is officially located at Lytham St. Annes at 50 Wood Street. Anyone can find the firm using the zip code - FY8 1QG. This enterprise has been in business on the UK market for 25 years. The enterprise is registered under the number 03821307 and their official state is active - proposal to strike off. Created as Hallco 321, this company used the business name until 1999, when it was replaced by Jmb Properties Limited. The firm's registered with SIC code 68310 which means Real estate agencies. Jmb Properties Ltd reported its latest accounts for the financial year up to 2019-12-31. The most recent annual confirmation statement was released on 2021-01-10.

As for the following firm, all of director's duties up till now have been executed by Michael A. and Ruth A.. Amongst these two managers, Michael A. has managed firm the longest, having become a vital addition to the Management Board on 1999.

  • Previous company's names
  • Jmb Properties Limited 1999-09-17
  • Hallco 321 Limited 1999-08-06

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 09 September 1999

Latest update: 2 December 2023

Ruth A.

Role: Director

Appointed: 09 September 1999

Latest update: 2 December 2023

People with significant control

Executives who have control over the firm are as follows: Michael A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ruth A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michael A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ruth A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Valerie F.
Notified on 6 April 2016
Ceased on 5 June 2018
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 24 January 2022
Confirmation statement last made up date 10 January 2021
Annual Accounts 12 March 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 12 March 2013
Annual Accounts 8 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 8 April 2015
Annual Accounts 15 April 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 April 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31 December 2019
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 24 March 2014
Date Approval Accounts 24 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2019/12/31 (AA)
filed on: 23rd, July 2020
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
24
Company Age

Closest Companies - by postcode