JB AUTOTRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

30/11/2430 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Jeremiah Baiden on 2024-03-01

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

19/05/2319 May 2023 Withdrawal of a person with significant control statement on 2023-05-19

View Document

19/05/2319 May 2023 Notification of Jeremiah Baiden as a person with significant control on 2023-05-19

View Document

10/05/2310 May 2023 Registered office address changed from Unit 9 Burgess Business Park Parkhouse Street London SE5 7TJ England to 15-19 Parkhouse Street London SE5 7TQ on 2023-05-10

View Document

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

View Accounts

10/12/2210 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Winifred Baiden as a director on 2022-05-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/01/2220 January 2022 Registered office address changed from Unit 4, Burgesses Business Park Parkhouse Street Camberwell London London SE5 7TJ England to Unit 4 Burgess Business Park, Parkhouse Street London SE5 7TJ on 2022-01-20

View Document

20/01/2220 January 2022 Director's details changed for Winifred Baiden on 2022-01-07

View Document

20/01/2220 January 2022 Director's details changed for Mr Jeremiah Baiden on 2022-01-07

View Document

17/01/2217 January 2022 Registered office address changed from Behind Unit 9 Burgess Business Park,Park House Street Camberwell London SE5 7TJ United Kingdom to Unit 4, Burgess Business Park Parkhouse Street Camberwell London London SE5 7TJ on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Unit 4, Burgess Business Park Parkhouse Street Camberwell London London SE5 7TJ England to Unit 4, Burgesses Business Park Parkhouse Street Camberwell London London SE5 7TJ on 2022-01-17

View Document

17/01/2217 January 2022 Director's details changed for Winifred Baiden on 2022-01-07

View Document

28/12/2128 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/10/2131 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/10/2030 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED BUCKMAN / 01/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

24/06/1724 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

02/10/152 October 2015 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