JB RECYCLING SOLUTIONS LTD

Company Documents

DateDescription
17/09/1317 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/06/134 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/11/1223 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/09/1221 September 2012 APPLICATION FOR STRIKING-OFF

View Document

15/02/1215 February 2012 COMPANY NAME CHANGED JUICY BITZ LIMITED
CERTIFICATE ISSUED ON 15/02/12

View Document

15/02/1215 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY AXHOLME SECRETARIES LIMITED

View Document

05/08/115 August 2011 CURREXT FROM 31/10/2011 TO 30/04/2012

View Document

11/07/1111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
AXHOLME HOUSE NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNAN

View Document

01/04/111 April 2011 SECRETARY APPOINTED MISS MARIA L'ALA

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR NATALE L'ALA

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR TERRI BRENNAN

View Document

19/10/1019 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXHOLME SECRETARIES LIMITED / 01/10/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS TERRI WHELAN / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERALD BRENNAN / 01/10/2009

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE
DN17 4NB

View Document

20/11/0820 November 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNAN / 19/09/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRI WHELAN / 19/09/2008

View Document

06/11/076 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
AXHOLME HOUSE, NORTH STREET
CROWLE
SCUNTHORPE
NORTH LINCOLNSHIRE DN17 4NB

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED

View Document

04/10/064 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

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