Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JBH PROPS LIMITED
Company Information for

JBH PROPS LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03038521
Private Limited Company
Liquidation

Company Overview

About Jbh Props Ltd
JBH PROPS LIMITED was founded on 1995-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Jbh Props Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JBH PROPS LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in HA7
 
Filing Information
Company Number 03038521
Company ID Number 03038521
Date formed 1995-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2021
Account next due 31/01/2023
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB689665064  
Last Datalog update: 2022-08-09 21:12:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JBH PROPS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JBH PROPS LIMITED

Current Directors
Officer Role Date Appointed
JOHN GREENHAM
Company Secretary 1995-03-29
BRIAN EUGENE CORNISH
Director 1995-03-29
JOHN GREENHAM
Director 1995-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD SARGINSON
Director 1997-01-21 1999-05-30
SEMKEN LIMITED
Nominated Secretary 1995-03-28 1995-03-29
LUFMER LIMITED
Nominated Director 1995-03-28 1995-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-02Voluntary liquidation Statement of receipts and payments to 2023-06-23
2022-07-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-24
2022-07-04Voluntary liquidation Statement of affairs
2022-07-04Appointment of a voluntary liquidator
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 21 Culverlands Close Stanmore Middlesex HA7 3AG
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 21 Culverlands Close Stanmore Middlesex HA7 3AG
2022-07-04600Appointment of a voluntary liquidator
2022-07-04LIQ02Voluntary liquidation Statement of affairs
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-30MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-07CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 120
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-01-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 120
2016-04-04AR0128/03/16 ANNUAL RETURN FULL LIST
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-15AR0128/03/15 ANNUAL RETURN FULL LIST
2015-06-15CH01Director's details changed for Brian Eugene Cornish on 2015-01-01
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 120
2014-04-09AR0128/03/14 ANNUAL RETURN FULL LIST
2014-01-29AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AR0128/03/12 ANNUAL RETURN FULL LIST
2012-05-02CH01Director's details changed for Brian Cornish on 2011-05-08
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-08AR0128/03/11 ANNUAL RETURN FULL LIST
2011-05-08CH01Director's details changed for Brian Cornish on 2011-03-28
2011-01-30AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-08AR0128/03/10 ANNUAL RETURN FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREENHAM / 01/10/2009
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CORNISH / 01/10/2009
2010-02-10AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-14363aReturn made up to 28/03/09; full list of members
2009-03-02AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-18363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION SMALL
2007-04-27363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-03-31363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-12363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-03-03244DELIVERY EXT'D 3 MTH 30/04/04
2004-04-02363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-04-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-03-06244DELIVERY EXT'D 3 MTH 30/04/02
2002-08-15363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-04-04363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-19363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-03-2288(2)RAD 01/06/99--------- £ SI 114@1=114 £ IC 6/120
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-18288bDIRECTOR RESIGNED
1999-06-18363sRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-03-03SRES04NC INC ALREADY ADJUSTED 23/12/98
1999-03-03123£ NC 100/200 23/12/98
1999-03-0388(2)RAD 23/12/98--------- £ SI 3@1=3 £ IC 3/6
1999-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-01-04225ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/04/98
1998-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-27363sRETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS
1998-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1998-01-31SRES03EXEMPTION FROM APPOINTING AUDITORS 27/01/98
1998-01-31225ACC. REF. DATE SHORTENED FROM 31/03/97 TO 28/02/97
1997-05-29363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-29363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-12CERTNMCOMPANY NAME CHANGED GREENCORN LIMITED CERTIFICATE ISSUED ON 13/02/97
1997-02-0588(2)RAD 21/01/97--------- £ SI 1@1=1 £ IC 2/3
1996-05-14288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-14288NEW DIRECTOR APPOINTED
1996-05-14SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/96
1996-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-05-14363bRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1996-05-1488(2)RAD 31/03/96--------- £ SI 1@1=1 £ IC 1/2
1995-04-11287REGISTERED OFFICE CHANGED ON 11/04/95 FROM: THE STUDIO ST.NICHOLAS CLOSE ELSTREE, HERTS. WD6 3EW.
1995-04-11288DIRECTOR RESIGNED
1995-04-11288SECRETARY RESIGNED
1995-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59113 - Television programme production activities




Licences & Regulatory approval
We could not find any licences issued to JBH PROPS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-05
Appointmen2022-07-05
Meetings o2022-06-20
Fines / Sanctions
No fines or sanctions have been issued against JBH PROPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JBH PROPS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.669
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.369

This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JBH PROPS LIMITED

Intangible Assets
Patents
We have not found any records of JBH PROPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JBH PROPS LIMITED
Trademarks
We have not found any records of JBH PROPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBH PROPS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as JBH PROPS LIMITED are:

VIRGIN MEDIA BUSINESS LIMITED £ 1,213,813
ORION MEDIA LIMITED £ 19,063
BBC STUDIOS DISTRIBUTION LIMITED £ 17,003
ARQIVA LIMITED £ 13,866
WAVE 105 FM LIMITED £ 10,341
ISLE OF WIGHT RADIO LIMITED £ 10,091
SALISBURY TELEVISION LIMITED £ 6,321
BRISTOL AND PRINCIPALITY SERVICES LIMITED £ 3,760
FULL HOUSE PRODUCTIONS LIMITED £ 2,170
SPIRIT FM LIMITED £ 1,631
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
VIRGIN MEDIA BUSINESS LIMITED £ 46,051,961
ARQIVA LIMITED £ 2,223,568
ORION MEDIA LIMITED £ 1,423,496
BBC STUDIOS DISTRIBUTION LIMITED £ 335,214
NTL BUSINESS LIMITED £ 319,086
A1 MOBILE LIMITED £ 212,147
RANDOM ENTERTAINMENT LIMITED £ 201,814
SPIRE FM LIMITED £ 180,680
ITV BROADCASTING LIMITED £ 168,699
BRITISH PATHE LIMITED £ 159,983
Outgoings
Business Rates/Property Tax
No properties were found where JBH PROPS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyJBH PROPS LIMITEDEvent Date2022-07-05
 
Initiating party Event TypeAppointmen
Defending partyJBH PROPS LIMITEDEvent Date2022-07-05
Name of Company: JBH PROPS LIMITED Company Number: 03038521 Nature of Business: Propmasters Registered office: 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG Type of Liquidation: Creditors Date of…
 
Initiating party Event TypeMeetings o
Defending partyJBH PROPS LIMITEDEvent Date2022-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBH PROPS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JBH PROPS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4