J A B DESIGN SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD CHARLES OFFER

View Document

23/09/1923 September 2019 CESSATION OF SIAN AMANDA JANE BARNES AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, SECRETARY SIAN BARNES

View Document

23/09/1923 September 2019 CESSATION OF JOHN ARTHUR BARNES AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN BARNES

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MRS ANGELA VICTORIA OFFER

View Document

18/09/1918 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SIAN AMANDA JANE BARNES / 01/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN AMANDA JANE BARNES / 16/09/2019

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / SIAN AMANDA BARNES / 01/09/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 DIRECTOR APPOINTED MR EDWARD CHARLES OFFER

View Document

07/03/187 March 2018 31/12/17 STATEMENT OF CAPITAL GBP 100

View Document

06/03/186 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

08/02/188 February 2018 CURREXT FROM 30/03/2018 TO 31/03/2018

View Document

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

10/01/1610 January 2016 Annual accounts small company total exemption made up to 30 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

11/01/1511 January 2015 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/09/1423 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

20/12/1320 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

24/09/1324 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/09/1220 September 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIAN AMANDA JANE BARNES / 18/09/2011

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SIAN AMANDA BARNES / 18/09/2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BARNES / 18/09/2011

View Document

22/09/1122 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR BARNES / 18/09/2010

View Document

05/10/105 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DISS REQUEST WITHDRAWN

View Document

24/08/1024 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/08/1011 August 2010 APPLICATION FOR STRIKING-OFF

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED SIAN AMANDA JANE BARNES

View Document

10/08/0910 August 2009 PREVSHO FROM 30/09/2009 TO 31/03/2009

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 8 BRIDGE STREET MILLS UNION STREET MACCLESFIELD CHESHIRE SK11 6QG UNITED KINGDOM

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED SECRETARY ANDREW RYDER

View Document

19/11/0819 November 2008 SECRETARY APPOINTED SIAN AMANDA BARNES

View Document

19/11/0819 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED JOHN ARTHUR BARNES

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR ARTHUR JACKSON

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM THE STUDIO, 120 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

20/09/0720 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

20/09/0720 September 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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