J & B BIO LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 New | Confirmation statement made on 2024-06-30 with no updates |
06/02/256 February 2025 | Full accounts made up to 2023-12-31 |
30/12/2430 December 2024 | Change of details for J&B Recycling Ltd as a person with significant control on 2024-11-01 |
30/12/2430 December 2024 | Change of details for Biowise Limited as a person with significant control on 2024-11-01 |
01/11/241 November 2024 | Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31 |
01/11/241 November 2024 | Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01 |
29/07/2429 July 2024 | Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01 |
17/06/2417 June 2024 | Appointment of Mr Steven John Longdon as a director on 2024-06-10 |
17/06/2417 June 2024 | Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
06/10/236 October 2023 | Full accounts made up to 2022-12-31 |
13/07/2313 July 2023 | Registered office address changed from Albion House Albion Lane Willerby Hull East Yorkshire HU10 6TS England to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2023-07-13 |
26/06/2326 June 2023 | Confirmation statement made on 2023-05-04 with no updates |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | Compulsory strike-off action has been discontinued |
06/03/236 March 2023 | Full accounts made up to 2021-12-31 |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
04/05/224 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
05/04/225 April 2022 | Full accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Appointment of Mr Christopher Stephen Mccarthy as a director on 2021-07-29 |
30/07/2130 July 2021 | Termination of appointment of Ross Stephen Smith as a director on 2021-07-29 |
30/07/2130 July 2021 | Current accounting period shortened from 2022-03-31 to 2021-12-31 |
30/07/2130 July 2021 | Termination of appointment of Victoria Jackson-Smith as a director on 2021-07-29 |
30/07/2130 July 2021 | Appointment of Mr Javier Peiro Balaguer as a director on 2021-07-29 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
10/09/1810 September 2018 | FULL ACCOUNTS MADE UP TO 31/03/18 |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
26/01/1826 January 2018 | APPOINTMENT TERMINATED, DIRECTOR KURT BOUSFIELD |
26/01/1826 January 2018 | DIRECTOR APPOINTED MR ROBERT MORRIS WILKES |
19/09/1719 September 2017 | FULL ACCOUNTS MADE UP TO 31/03/17 |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
04/10/164 October 2016 | DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD |
29/09/1629 September 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL INGRAM |
01/06/161 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
21/12/1521 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
16/05/1516 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
08/04/158 April 2015 | ADOPT ARTICLES 29/01/2015 |
08/04/158 April 2015 | 29/01/15 STATEMENT OF CAPITAL GBP 100 |
13/08/1413 August 2014 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
01/07/141 July 2014 | COMPANY NAME CHANGED CROSSCO (1369) LIMITED CERTIFICATE ISSUED ON 01/07/14 |
30/06/1430 June 2014 | DIRECTOR APPOINTED DANIEL ROBERT JOHN INGRAM |
30/06/1430 June 2014 | DIRECTOR APPOINTED JAMES ALEXANDER CHARLES LANDAU |
30/06/1430 June 2014 | DIRECTOR APPOINTED VICTORIA JACKSON-SMITH |
30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM |
30/06/1430 June 2014 | APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON |
30/06/1430 June 2014 | DIRECTOR APPOINTED ROSS STEPHEN SMITH |
14/05/1414 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company