JBS STAR LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Registered office address changed from 27 Northfleet House Tabard Garden Estate London SE1 1YX England to 26 Burlington Road Thornton Heath London CR7 8PE on 2025-01-29

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

16/01/2516 January 2025 Voluntary strike-off action has been suspended

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/12/1925 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/08/1912 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MISS MARIATU VIOLET KOROMA / 20/09/2018

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIATU VIOLET KOROMA / 20/09/2018

View Document

28/02/1828 February 2018 DISS40 (DISS40(SOAD))

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/11/1611 November 2016 Incorporation

View Document

11/11/1611 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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