J & B BIO LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 NewConfirmation statement made on 2024-06-30 with no updates

View Document

06/02/256 February 2025 Full accounts made up to 2023-12-31

View Document

30/12/2430 December 2024 Change of details for J&B Recycling Ltd as a person with significant control on 2024-11-01

View Document

30/12/2430 December 2024 Change of details for Biowise Limited as a person with significant control on 2024-11-01

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

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

View Document

29/07/2429 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

17/06/2417 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

17/06/2417 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

06/10/236 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Full accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

05/04/225 April 2022 Full accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Appointment of Mr Christopher Stephen Mccarthy as a director on 2021-07-29

View Document

30/07/2130 July 2021 Termination of appointment of Ross Stephen Smith as a director on 2021-07-29

View Document

30/07/2130 July 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

30/07/2130 July 2021 Termination of appointment of Victoria Jackson-Smith as a director on 2021-07-29

View Document

30/07/2130 July 2021 Appointment of Mr Javier Peiro Balaguer as a director on 2021-07-29

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR KURT BOUSFIELD

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MR ROBERT MORRIS WILKES

View Document

19/09/1719 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR KURT JAMES NICHOLAS BOUSFIELD

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL INGRAM

View Document

01/06/161 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/05/1516 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

08/04/158 April 2015 ADOPT ARTICLES 29/01/2015

View Document

08/04/158 April 2015 29/01/15 STATEMENT OF CAPITAL GBP 100

View Document

13/08/1413 August 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

01/07/141 July 2014 COMPANY NAME CHANGED CROSSCO (1369) LIMITED CERTIFICATE ISSUED ON 01/07/14

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED DANIEL ROBERT JOHN INGRAM

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JAMES ALEXANDER CHARLES LANDAU

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED VICTORIA JACKSON-SMITH

View Document

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

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED ROSS STEPHEN SMITH

View Document

14/05/1414 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information