JB DIAMOND PROPERTIES LIMITED

JB DIAMOND PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJB DIAMOND PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12101082
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JB DIAMOND PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is JB DIAMOND PROPERTIES LIMITED located?

    Registered Office Address
    70 King Edward Street
    HU1 3SQ Hull
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JB DIAMOND PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 30, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToJul 30, 2024

    What is the status of the latest confirmation statement for JB DIAMOND PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 11, 2025
    Next Confirmation Statement DueJul 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2024
    OverdueNo

    What are the latest filings for JB DIAMOND PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jul 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 11, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Peter Speight as a director on Jan 17, 2024

    1 pagesTM01

    Director's details changed for Mrs Cristina Andrighetti Formaggini on Jan 09, 2024

    2 pagesCH01

    Director's details changed for Ms Regina Gonzalez Vaz on Jan 09, 2024

    2 pagesCH01

    Registered office address changed from Jubilee House East Beach Lytham St. Annes FY8 5FT England to 70 King Edward Street Hull HU1 3SQ on Jan 09, 2024

    1 pagesAD01

    Total exemption full accounts made up to Jul 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 11, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jul 31, 2022

    8 pagesAA

    Registration of charge 121010820001, created on Jan 06, 2023

    27 pagesMR01

    Termination of appointment of Diamond Life Properties Llp as a director on Nov 05, 2022

    1 pagesTM01

    Cessation of Penny Jane Oliver as a person with significant control on Nov 05, 2022

    1 pagesPSC07

    Total exemption full accounts made up to Jul 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 11, 2022 with no updates

    3 pagesCS01

    Previous accounting period shortened from Jul 31, 2021 to Jul 30, 2021

    1 pagesAA01

    Confirmation statement made on Jul 11, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 31, 2020

    8 pagesAA

    Director's details changed for Mrs Cristina Andrighetti Formaggi on Dec 03, 2020

    2 pagesCH01

    Confirmation statement made on Jul 11, 2020 with updates

    4 pagesCS01

    Notification of Peter Speight as a person with significant control on Jul 12, 2019

    2 pagesPSC01

    Notification of Regina Gonzalez Vaz as a person with significant control on Jul 12, 2019

    2 pagesPSC01

    Notification of Cristina Andrighetti Formaggini as a person with significant control on Jul 12, 2019

    2 pagesPSC01

    Registered office address changed from 14 Lakeside Northampton Northants NN6 0QS England to Jubilee House East Beach Lytham St. Annes FY8 5FT on Jan 31, 2020

    1 pagesAD01

    Director's details changed for Mrs Regina Gonzalez Vaz on Jan 31, 2020

    2 pagesCH01

    Director's details changed for Mrs Cristina Andrighetti Formaggi on Jan 31, 2020

    2 pagesCH01

    Who are the officers of JB DIAMOND PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDRIGHETTI FORMAGGINI, Cristina
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Director
    King Edward Street
    HU1 3SQ Hull
    70
    England
    EnglandItalianDirector263335370003
    GONZALEZ VAZ, Regina
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Director
    King Edward Street
    HU1 3SQ Hull
    70
    England
    EnglandSpanishDirector177829270002
    OLIVER, Penny Jane
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Director
    King Edward Street
    HU1 3SQ Hull
    70
    England
    EnglandBritishDirector216049510001
    15LCS LIMITED
    Surrey
    KT5 9NN Tolworth
    14 Tolworth Rise South
    England
    Director
    Surrey
    KT5 9NN Tolworth
    14 Tolworth Rise South
    England
    Identification TypeUK Limited Company
    Registration Number11308548
    263725940001
    BERLIAND, Jonathan Michael
    Kentish Town Business Centre
    NW5 3EW London
    Unit 4 Regis Road
    United Kingdom
    Director
    Kentish Town Business Centre
    NW5 3EW London
    Unit 4 Regis Road
    United Kingdom
    EnglandBritishDirector21217380001
    SPEIGHT, Peter
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Director
    King Edward Street
    HU1 3SQ Hull
    70
    England
    EnglandBritishDirector242934780001
    DIAMOND LIFE PROPERTIES LLP
    Lakeside
    NN6 0QS Northampton
    14
    Northants
    England
    Director
    Lakeside
    NN6 0QS Northampton
    14
    Northants
    England
    Identification TypeOther Corporate Body or Firm
    Registration NumberOC418481
    259724900001

    Who are the persons with significant control of JB DIAMOND PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Penny Jane Oliver
    East Beach
    FY8 5FT Lytham St. Annes
    Jubilee House
    England
    Jul 12, 2019
    East Beach
    FY8 5FT Lytham St. Annes
    Jubilee House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jonathan Michael Berliand
    Kentish Town Business Centre
    NW5 3EW London
    Unit 4 Regis Road
    United Kingdom
    Jul 12, 2019
    Kentish Town Business Centre
    NW5 3EW London
    Unit 4 Regis Road
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Cristina Andrighetti Formaggini
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Jul 12, 2019
    King Edward Street
    HU1 3SQ Hull
    70
    England
    No
    Nationality: Italian
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ms Regina Gonzalez Vaz
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Jul 12, 2019
    King Edward Street
    HU1 3SQ Hull
    70
    England
    No
    Nationality: Spanish
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Peter Speight
    King Edward Street
    HU1 3SQ Hull
    70
    England
    Jul 12, 2019
    King Edward Street
    HU1 3SQ Hull
    70
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0