JB NUMBER ONE LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/11/1730 November 2017 APPLICATION FOR STRIKING-OFF

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 12/09/17

View Document

06/11/176 November 2017 PREVSHO FROM 31/12/2017 TO 12/09/2017

View Document

12/09/1712 September 2017 Annual accounts for year ending 12 Sep 2017

View Accounts

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/02/1619 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/10/1222 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHANNES RICHARD BERGLUND / 22/10/2012

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/02/1124 February 2011 REGISTERED OFFICE CHANGED ON 24/02/2011 FROM SUITE 6 BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DY UNITED KINGDOM

View Document

31/01/1131 January 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHANNES RICHARD BERGLUND / 22/03/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL JOHANNES RICHARD BERGLUND / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

23/02/0923 February 2009 CURRSHO FROM 31/01/2010 TO 31/12/2009

View Document

28/01/0928 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information