J I B ENGINEERING SERVICES LTD
Company Documents
| Date | Description | 
|---|---|
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off | 
| 19/11/2419 November 2024 | Final Gazette dissolved via voluntary strike-off | 
| 03/09/243 September 2024 | First Gazette notice for voluntary strike-off | 
| 22/08/2422 August 2024 | Application to strike the company off the register | 
| 16/08/2416 August 2024 | Termination of appointment of Catherine Anne Peatfield as a director on 2024-03-31 | 
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 12/06/2412 June 2024 | Registered office address changed from 12 High Meadows, Bromley Cross Bolton Lancashire BL7 9AR to 48 Cloudberry Curve Cloudberry Curve Feniscowles Blackburn BB2 5DY on 2024-06-12 | 
| 11/06/2411 June 2024 | Secretary's details changed for Catherine Anne Peatfield on 2024-06-11 | 
| 11/06/2411 June 2024 | Director's details changed for Mr Christopher Mark Peatfield on 2024-06-11 | 
| 11/06/2411 June 2024 | Director's details changed for Mrs Catherine Anne Peatfield on 2024-06-11 | 
| 11/06/2411 June 2024 | Change of details for Mrs Catherine Anne Peatfield as a person with significant control on 2024-06-11 | 
| 11/06/2411 June 2024 | Change of details for Mr Christopher Mark Peatfield as a person with significant control on 2024-06-11 | 
| 08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 19/03/2419 March 2024 | Current accounting period shortened from 2024-06-30 to 2024-03-31 | 
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 09/05/239 May 2023 | Confirmation statement made on 2023-05-08 with updates | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 10/05/2210 May 2022 | Confirmation statement made on 2022-05-08 with updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 14/12/2014 December 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES | 
| 18/02/2018 February 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES | 
| 14/03/1914 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES | 
| 12/01/1812 January 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES | 
| 14/10/1614 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 03/06/163 June 2016 | DIRECTOR APPOINTED MRS CATHERINE ANNE PEATFIELD | 
| 10/05/1610 May 2016 | Annual return made up to 8 May 2016 with full list of shareholders | 
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 15/05/1515 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders | 
| 26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 09/05/149 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders | 
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 26/04/1326 April 2013 | Annual return made up to 10 April 2013 with full list of shareholders | 
| 15/10/1215 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 02/05/122 May 2012 | Annual return made up to 10 April 2012 with full list of shareholders | 
| 26/09/1126 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 13/04/1113 April 2011 | Annual return made up to 10 April 2011 with full list of shareholders | 
| 20/10/1020 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 14/04/1014 April 2010 | Annual return made up to 10 April 2010 with full list of shareholders | 
| 14/04/1014 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK PEATFIELD / 10/04/2010 | 
| 29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 28/05/0928 May 2009 | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | 
| 10/10/0810 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 11/09/0811 September 2008 | RETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS | 
| 14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | 
| 11/05/0711 May 2007 | RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS | 
| 21/06/0621 June 2006 | ACC. REF. DATE EXTENDED FROM 30/04/07 TO 30/06/07 | 
| 15/05/0615 May 2006 | DIRECTOR RESIGNED | 
| 15/05/0615 May 2006 | NEW SECRETARY APPOINTED | 
| 15/05/0615 May 2006 | NEW DIRECTOR APPOINTED | 
| 15/05/0615 May 2006 | SECRETARY RESIGNED | 
| 10/04/0610 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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