J M B P LIMITED

Company Documents

DateDescription
14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

14/11/2114 November 2021 Compulsory strike-off action has been suspended

View Document

10/08/2110 August 2021 Appointment of The Last Secretary Limited as a secretary on 2021-08-10

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 Registered office address changed from 8 Bessemer Park 250 Milkwood Road London SE24 0HG England to 94a Allitsen Road London NW8 7BB on 2021-08-10

View Document

10/08/2110 August 2021 Termination of appointment of Frank Warrick Jerome Pereira as a director on 2021-08-10

View Document

10/08/2110 August 2021 Cessation of Frank Warrick Jerome Pereira as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Notification of Am&Mc Ltd as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

16/06/2116 June 2021 Satisfaction of charge 3 in full

View Document

16/06/2116 June 2021 Satisfaction of charge 2 in full

View Document

16/06/2116 June 2021 Notification of Frank Warrick Jerome Pereira as a person with significant control on 2021-06-01

View Document

16/06/2116 June 2021 Satisfaction of charge 1 in full

View Document

16/06/2116 June 2021 Cessation of Gianina Botezatu as a person with significant control on 2021-05-01

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISLAM MAIDUL / 01/08/2018

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM UNIT 2 SANDGATE TRADING ESTATE SANDGATE STREET LONDON SE15 1LE ENGLAND

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MR ISLAM MAIDUL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, SECRETARY FREDERICK PEREIRA

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 23/02/2016

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 23/02/2016

View Document

28/02/1628 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 201 UNION STREET LONDON SE1 0LN

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 10/04/2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 10/04/2015

View Document

10/04/1510 April 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

10/04/1510 April 2015 SAIL ADDRESS CHANGED FROM: 120 WAVERLEY ROAD HARROW MIDDLESEX HA2 9RE UNITED KINGDOM

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/03/148 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

31/03/1331 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/03/131 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM UNIT 4 THE LOADING BAY 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

12/04/1212 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/03/1228 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/05/113 May 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/02/1117 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/04/1014 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 120 WAVERLEY ROAD RAYNERS LANE HARROW MIDDLESEX HA2 9RE

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 16/02/2010

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 16/02/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MS GIANINA BOTEZATU

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 275 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JE

View Document

01/04/041 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/02/0413 February 2004 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

30/05/0230 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01

View Document

30/03/0130 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED SPEED 8644 LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

16/02/0116 February 2001 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