J P B CONTRACTING LIMITED

Company Documents

DateDescription
25/10/1225 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/07/1226 July 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/07/2012

View Document

25/07/1225 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

15/02/1215 February 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/02/2012:LIQ. CASE NO.1

View Document

14/10/1114 October 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

12/10/1112 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

20/09/1120 September 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

10/08/1110 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009790,00009310

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 7 NAVIGATION COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7BJ

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER HAYWOOD / 13/12/2010

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH RUSSELL / 31/12/2010

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE MASSEY / 31/12/2010

View Document

13/05/1113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED STEWART KENNETH RUSSELL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE MASSEY / 17/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BLADEN

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/08/076 August 2007 REGISTERED OFFICE CHANGED ON 06/08/07 FROM: G OFFICE CHANGED 06/08/07 HIGHFIELD HOUSE OLD MILL LANE, THURGOLAND SHEFFIELD SOUTH YORKSHIRE S35 7EG

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 RETURN MADE UP TO 17/04/05; NO CHANGE OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/08/0419 August 2004 � IC 80/70 30/07/04 � SR 10@1=10

View Document

11/05/0411 May 2004 RETURN MADE UP TO 17/04/04; NO CHANGE OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/09/034 September 2003 � IC 80/70 30/07/03 � SR 10@1=10

View Document

11/07/0311 July 2003 AUDITOR'S RESIGNATION

View Document

03/05/033 May 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DRAFT AGREEMENT 30/07/02

View Document

21/08/0221 August 2002 � IC 90/80 30/07/02 � SR 10@1=10

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 17/04/02; NO CHANGE OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

26/11/9926 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: G OFFICE CHANGED 08/09/99 CUMBERLAND HOUSE 32 CUMBERLAND STREET SHEFFIELD SOUTH YORKSHIRE S1 4PT

View Document

13/05/9913 May 1999 RETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 17/04/97; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 12 YORK PLACE LEEDS LS1 2DS

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996

View Document

23/04/9623 April 1996 DIRECTOR RESIGNED

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996

View Document

17/04/9617 April 1996 Incorporation

View Document

17/04/9617 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information