J P B COMPONENTS LIMITED

Company Documents

DateDescription
27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/06/141 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BROWN / 17/12/2011

View Document

07/06/127 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PAULINE BROWN / 17/12/2011

View Document

07/06/127 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 DISS40 (DISS40(SOAD))

View Document

21/11/1121 November 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

21/11/1121 November 2011 REGISTERED OFFICE CHANGED ON 21/11/2011 FROM 35 PARK ROAD WOKING SURREY GU22 7BX

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH BROWN / 01/11/2009

View Document

12/07/1012 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: G OFFICE CHANGED 05/04/05 HURST HOUSE HIGH STREET RIPLEY SURREY GU22 6AY

View Document

16/07/0416 July 2004 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/01/05

View Document

04/06/044 June 2004 NEW SECRETARY APPOINTED

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

04/06/044 June 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: G OFFICE CHANGED 04/06/04 229 NETHER STREET LONDON N3 1NT

View Document

06/05/046 May 2004 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