JB CONSULTANCY LIMITED

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/129 January 2012 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 DIRECTOR APPOINTED MR JOHN ARTHUR BARKER

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ROBERTSON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON

View Document

06/06/116 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID ROBERTSON / 27/04/2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY JOHN BARKER

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED DAVID NEAGLE STUART ROBERTSON

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/04/08; NO CHANGE OF MEMBERS

View Document

05/06/085 June 2008 SECRETARY APPOINTED JOHN ARTHUR BARKER

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0521 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

02/05/002 May 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

02/02/002 February 2000 EXEMPTION FROM APPOINTING AUDITORS 07/01/00

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: GREY LODGE SLATE PIT LANE, GROBY LEICESTER LEICESTERSHIRE LE6 0GN

View Document

20/04/9920 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 02/04/98; CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY RESIGNED

View Document

11/03/9811 March 1998 NEW SECRETARY APPOINTED

View Document

11/03/9811 March 1998 NEW DIRECTOR APPOINTED

View Document

11/03/9811 March 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/12/975 December 1997 COMPANY NAME CHANGED ARTFORM INSTORE LTD CERTIFICATE ISSUED ON 08/12/97

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 NEW SECRETARY APPOINTED

View Document

07/05/977 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 NEW DIRECTOR APPOINTED

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

11/04/9611 April 1996

View Document

11/04/9611 April 1996

View Document

02/04/962 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/962 April 1996 Incorporation

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