J B EVENT FACILITIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

01/08/241 August 2024 Secretary's details changed for Mr Timothy Mark Mcbain Allan on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Fortis Hire Limited as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Michael John Mcbain Allan on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Timothy Mark Mcbain Allan on 2024-08-01

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

19/04/2319 April 2023 Director's details changed for Mr Timothy Mark Mcbain Allan on 2023-04-18

View Document

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

View Accounts

19/10/2219 October 2022 Registered office address changed from Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD England to Kingshill Farm Kingshill Syresham Brackley Northamptonshire NN13 5th on 2022-10-19

View Document

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

View Accounts

27/01/2227 January 2022 Registration of charge 063166030001, created on 2022-01-26

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

29/06/2129 June 2021 Second filing of Confirmation Statement dated 2016-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2012-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2011-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2013-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2010-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2014-07-18

View Document

28/06/2128 June 2021 Second filing of the annual return made up to 2015-07-18

View Document

27/05/2127 May 2021 Registered office address changed from , 15 High Street Brackley, Northamptonshire, NN13 7DH, England to Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD on 2021-05-27

View Document

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

View Accounts

11/02/2111 February 2021 Registered office address changed from , Moreton House 31 High Street, Buckingham, Bucks, MK18 1NU to Burghley Cottage 5 Aldgate Ketton Stamford Rutland PE9 3TD on 2021-02-11

View Document

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT BOULET

View Document

28/05/2028 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN BOULET / 18/07/2016

View Document

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

View Accounts

11/12/1911 December 2019 DIRECTOR APPOINTED MR JAMES EDWARD BOULET

View Document

30/07/1930 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

20/09/1820 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

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

View Accounts

04/09/174 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Confirmation statement made on 2016-07-18 with updates

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 2015-07-18 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOULET / 17/07/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BOULET / 17/07/2015

View Document

12/08/1512 August 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOULET / 17/07/2015

View Document

12/08/1512 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/08/146 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual return made up to 2014-07-18 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/08/135 August 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN BOULET / 04/06/2013

View Document

05/08/135 August 2013 Annual return made up to 2013-07-18 with full list of shareholders

View Document

05/08/135 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOULET / 04/06/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BOULET / 04/06/2013

View Document

24/07/1224 July 2012 Annual return made up to 2012-07-18 with full list of shareholders

View Document

24/07/1224 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM 11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL ESTATE, BRACKLEY NN13 7ES

View Document

04/05/124 May 2012 Registered office address changed from , 11B Boundary Road, Buckingham Road Industrial, Estate, Brackley, NN13 7ES on 2012-05-04

View Document

22/07/1122 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual return made up to 2011-07-18 with full list of shareholders

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN BOULET / 18/07/2010

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT BOULET / 18/07/2010

View Document

02/08/102 August 2010 Annual return made up to 2010-07-18 with full list of shareholders

View Document

02/08/102 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 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