JB CHAPLIN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-05-22 with updates

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

06/12/236 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-05-22 with updates

View Document

24/08/2324 August 2023 Compulsory strike-off action has been suspended

View Document

24/08/2324 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-05-22 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

18/11/2018 November 2020 DISS40 (DISS40(SOAD))

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/08/1931 August 2019 DISS40 (DISS40(SOAD))

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 22/05/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 1 PERRIE DRIVE HONEYBOURNE EVESHAM WORCESTERSHIRE WR11 7XT

View Document

30/08/1930 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 22/05/2019

View Document

13/08/1913 August 2019 FIRST GAZETTE

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/03/1913 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BRIDGES CHAPLIN

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

14/06/1614 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 09/02/2016

View Document

06/08/156 August 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/04/157 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/157 April 2015 DISS REQUEST WITHDRAWN

View Document

28/03/1528 March 2015 APPLICATION FOR STRIKING-OFF

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/07/144 July 2014 REGISTERED OFFICE CHANGED ON 04/07/2014 FROM 6 BARDSWELL COURT STRATFORD UPON AVON WARWICKSHIRE CV37 0BD

View Document

04/07/144 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 02/07/2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 20 GLEBE CLOSE BIDFORD WARWICKSHIRE B50 4BL UNITED KINGDOM

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHAPLIN

View Document

17/12/1317 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 17/12/2013

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM 1 CHAPEL HOUSE ASTON CANTLOW ROAD WILMCOTE STRATFORD-UPON-AVON WARWICKSHIRE CV37 9XX ENGLAND

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 09/09/2013

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/06/1218 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 20 GLEBE CLOSE BIDFORD ON AVON WARWICKSHIRE B50 4BL UNITED KINGDOM

View Document

05/01/125 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 05/01/2012

View Document

14/06/1114 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE BRIDGES CHAPLIN / 01/10/2009

View Document

07/06/107 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/10/0917 October 2009 DIRECTOR APPOINTED VICTORIA BRIDGET CHAPLIN

View Document

17/10/0917 October 2009 APPOINTMENT TERMINATED, DIRECTOR IAN ELLIS

View Document

02/07/092 July 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 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