JAB STRUCTURES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/11/2411 November 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Director's details changed for Mr Jason Anthony Burstow on 2021-01-29

View Document

15/10/2115 October 2021 Director's details changed for Mrs Tracy Burstow on 2021-01-29

View Document

15/10/2115 October 2021 Change of details for Mrs Tracy Burstow as a person with significant control on 2021-01-29

View Document

15/10/2115 October 2021 Change of details for Mr Jason Anthony Burstow as a person with significant control on 2021-01-29

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURSTOW / 27/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 40 OXFORD ROAD WORTHING WEST SUSSEX BN11 1UT UNITED KINGDOM

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BURSTOW / 27/01/2020

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / MRS TRACY BURSTOW / 27/01/2020

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURSTOW / 27/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY BURSTOW / 20/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURSTOW / 20/05/2019

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / MRS TRACY BURSTOW / 20/05/2019

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 37 DOWNLANDS AVENUE WORTHING WEST SUSSEX BN14 9HD

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ANTHONY BURSTOW / 20/05/2019

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/03/1925 March 2019 REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 37 DOWNLANDS AVENUE WORTHING WEST SUSSEX

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/11/1413 November 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/10/1328 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

04/10/124 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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