JB & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/03/2513 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

01/05/241 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

03/05/233 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Director's details changed for Mr William John Brown on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr William James Brown on 2021-12-06

View Document

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Change of details for Mr William John Brown as a person with significant control on 2020-07-29

View Document

06/12/216 December 2021 Registered office address changed from Apartment 81 Millroyd Mill Huddersfield Road Brighouse HD6 1PR England to 82 Bramston Street Brighouse HD6 3AQ on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Sharron Louise Brown on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mrs Sharron Louise Brown on 2021-12-06

View Document

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

View Accounts

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BROWN / 13/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROWN / 13/05/2020

View Document

27/04/2027 April 2020 SECRETARY APPOINTED MR WILLIAM JAMES BROWN

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 12 ASTRAL AVENUE HIPPERHOLME HALIFAX HX3 8NN UNITED KINGDOM

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

26/04/2026 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/04/2025 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES BROWN / 25/04/2020

View Document

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

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

20/09/1820 September 2018 COMPANY NAME CHANGED CHEMICAL & ENVIRONMENTAL SERVICES LTD CERTIFICATE ISSUED ON 20/09/18

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MRS SHARRON LOUISE BROWN

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR WILLIAM JAMES BROWN

View Document

13/05/1813 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

24/03/1824 March 2018 Annual accounts for year ending 24 Mar 2018

View Accounts

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

07/03/177 March 2017 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