JB AND DB ASSETS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-03-24

View Document

24/04/2424 April 2024 Secretary's details changed for Mrs Deborah Alison Bates on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Mr John Edward Bates on 2024-04-22

View Document

24/04/2424 April 2024 Director's details changed for Mrs Deborah Alison Bates on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Mrs Deborah Alison Bates as a person with significant control on 2024-04-22

View Document

24/04/2424 April 2024 Change of details for Mr John Edward Bates as a person with significant control on 2024-04-22

View Document

09/04/249 April 2024 Appointment of a voluntary liquidator

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Registered office address changed from 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN to 38 De Montfort Street Leicester LE1 7GS on 2024-04-09

View Document

09/04/249 April 2024 Declaration of solvency

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-12 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Elizabeth Eva Burton as a director on 2023-03-31

View Document

18/04/2318 April 2023 Certificate of change of name

View Document

18/04/2318 April 2023 Change of name notice

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Satisfaction of charge 052848580004 in full

View Document

07/03/237 March 2023 Satisfaction of charge 2 in full

View Document

07/03/237 March 2023 Satisfaction of charge 052848580003 in full

View Document

08/02/238 February 2023 Change of details for Mrs Deborah Alison Bates as a person with significant control on 2023-01-05

View Document

07/02/237 February 2023 Director's details changed for Mrs Deborah Alison Bates on 2023-01-05

View Document

07/02/237 February 2023 Change of details for Mr John Edward Bates as a person with significant control on 2023-01-05

View Document

06/02/236 February 2023 Director's details changed for Mr John Edward Bates on 2023-01-05

View Document

06/02/236 February 2023 Secretary's details changed for Mrs Deborah Alison Bates on 2023-01-05

View Document

02/02/232 February 2023 Change of details for Mrs Deborah Alison Bates as a person with significant control on 2023-01-05

View Document

02/02/232 February 2023 Director's details changed for Mrs Deborah Alison Bates on 2023-01-05

View Document

02/02/232 February 2023 Director's details changed for Mr John Edward Bates on 2023-01-05

View Document

02/02/232 February 2023 Change of details for Mr John Edward Bates as a person with significant control on 2023-01-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

29/11/2129 November 2021 Director's details changed for Mrs Elizabeth Eva Burton on 2021-11-01

View Document

29/11/2129 November 2021 Director's details changed for Mrs Elizabeth Eva Burton on 2021-11-01

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/07/1825 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EVA BURTON / 05/06/2017

View Document

09/05/179 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052848580004

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/11/1523 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EVA BURTON / 23/11/2015

View Document

23/11/1523 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MRS ELIZABETH EVA BURTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 12/11/14 NO CHANGES

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052848580003

View Document

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

View Accounts

18/11/1318 November 2013 12/11/13 NO CHANGES

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

19/11/1219 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

24/11/1124 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

01/12/101 December 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

12/05/1012 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/05/1011 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/12/098 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

11/12/0811 December 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS

View Document

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

View Document

27/11/0627 November 2006 RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0525 April 2005 S366A DISP HOLDING AGM 02/03/05

View Document

21/04/0521 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06

View Document

12/11/0412 November 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