JB PROTECT LTD

Company Documents

DateDescription
10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

10/10/2510 October 2025 NewVoluntary strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

02/09/252 September 2025 First Gazette notice for voluntary strike-off

View Document

26/08/2526 August 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/01/2531 January 2025 Cessation of Tony Dorling as a person with significant control on 2025-01-31

View Document

31/01/2531 January 2025 Appointment of Mr. Jaron Barnes as a director on 2025-01-31

View Document

31/01/2531 January 2025 Termination of appointment of Tony Dorling as a director on 2025-01-31

View Document

09/01/259 January 2025 Notification of Tony Dorling as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Tony Dorling as a director on 2025-01-09

View Document

09/01/259 January 2025 Termination of appointment of Jaron Barnes as a director on 2025-01-09

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2421 November 2024 Registered office address changed from Alpha 6 Masterlord Office Village West Road Ipswich Suffolk IP3 9SX England to 124 City Road, London, EC1V 2NX City Road London EC1V 2NX on 2024-11-21

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

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

View Accounts

03/10/233 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-02-10 with no updates

View Document

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

View Accounts

10/02/2210 February 2022 Change of details for Mr Jaron Barnes as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Director's details changed for Mr Jaron Barnes on 2022-02-10

View Document

10/02/2210 February 2022 Registered office address changed from 35 Harbour Square Waterside Marina Brightlingsea Colchester Essex CO7 0GE England to Alpha 6 Masterlord Office Village West Road Ipswich Suffolk IP3 9SX on 2022-02-10

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-03 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

04/12/184 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information