JB AUTOS LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 STRUCK OFF AND DISSOLVED

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

28/09/1228 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/10/1111 October 2011 PREVSHO FROM 31/12/2011 TO 30/09/2011

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/09/1116 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NICHOLAS BINGHAM / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MYRA BINGHAM / 01/10/2009

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIAN NICHOLAS BINGHAM / 01/10/2009

View Document

27/07/1027 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/10/0824 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

27/07/0727 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/062 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/08/0517 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 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