JB EQUITY LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Termination of appointment of Martin Hjorth Jensen as a director on 2024-12-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

14/08/2414 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

09/11/239 November 2023 Micro company accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 Voluntary strike-off action has been suspended

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

25/11/2225 November 2022 Micro company accounts made up to 2021-12-31

View Document

25/11/2225 November 2022 Registered office address changed from 64a Cumberland Street 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street South Charlotte Street Edinburgh EH2 4AN on 2022-11-25

View Document

01/04/221 April 2022 Registered office address changed from 1 st Margaret's Loan St. Margarets Loan Dunblane FK15 0DE Scotland to 64a Cumberland Street 64a Cumberland Street Edinburgh EH3 6RE on 2022-04-01

View Document

23/01/2223 January 2022 Termination of appointment of John Michael Clinkenbeard as a director on 2022-01-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 PREVEXT FROM 23/10/2017 TO 31/12/2017

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 17 SILVERMILLS COURT EDINBURGH EH3 5DG UNITED KINGDOM

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOR

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCLOUGHLIN

View Document

27/02/1827 February 2018 DIRECTOR APPOINTED MR JOHN MICHAEL CLINKENBEARD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS WARD

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

27/02/1827 February 2018 CORPORATE SECRETARY APPOINTED MAITLAND ADMINISTRATION SERVICES (SCOTLAND) LIMITED

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL BOER

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 PREVSHO FROM 31/12/2017 TO 23/10/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / GLEN ILLING / 01/10/2017

View Document

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/09/178 September 2017 14/07/17 STATEMENT OF CAPITAL GBP 959000.00

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BENNETSEN / 19/06/2017

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 43 CHARLOTTE SQUARE EDINBURGH EH2 4HQ UNITED KINGDOM

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR DANIEL BOR BOER

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 2ND FLOOR 43 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN METHE

View Document

23/02/1623 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 750000

View Document

19/02/1619 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/1615 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR THOMAS RICHARD WARD

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR STEPHEN DONOVAN MCLOUGHLIN

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED GLEN ILLING

View Document

30/09/1530 September 2015 11/09/15 STATEMENT OF CAPITAL GBP 500000.00

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BENNETSEN / 25/08/2015

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISTIAN BENNETSEN / 25/08/2015

View Document

06/07/156 July 2015 DIRECTOR APPOINTED JOSEPH FRANCIS CONNOR

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MARTIN HJORTH JENSEN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED SEBASTIAN MAX METHE

View Document

18/06/1518 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1518 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 250000.00

View Document

18/06/1518 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/04/152 April 2015 SECOND FILING WITH MUD 13/01/15 FOR FORM AR01

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 5TH FLOOR 125 PRINCES STREET EDINBURGH EH2 4AD UNITED KINGDOM

View Document

13/01/1413 January 2014 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