JB DISPLAY SERVICES LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2020:LIQ. CASE NO.1

View Document

08/01/208 January 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/01/202 January 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009730

View Document

21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

02/03/192 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2018:LIQ. CASE NO.1

View Document

25/08/1725 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053764130004

View Document

31/01/1731 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM UNIT 16 CASTLEFIELDS TRADING ESTATE CROSS FLATTS BINGLEY WEST YORKSHIRE BD16 2AF

View Document

26/01/1726 January 2017 STATEMENT OF AFFAIRS/4.19

View Document

26/01/1726 January 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1726 January 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/04/1513 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053764130004

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BAILEY / 25/02/2013

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

14/03/1214 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

17/05/1117 May 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1117 May 2011 ADOPT ARTICLES 06/05/2011

View Document

17/05/1117 May 2011 06/05/11 STATEMENT OF CAPITAL GBP 220

View Document

13/05/1113 May 2011 30/01/08 STATEMENT OF CAPITAL GBP 120

View Document

12/04/1112 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM UNIT 16 CASTLEFIELDS TRADING ESTATE CROSSFLATS BINGLEY WEST YORKSHIRE BD16 2AF ENGLAND

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM 146 BROOKLANDS LANE MENSTON ILKLEY LS29 6PJ

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE BAILEY

View Document

01/04/101 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BAILEY / 30/03/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMPSON / 20/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 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