JB TOWER CRANES LTD

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-25 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-08-31

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/03/2314 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

26/10/2226 October 2022 Application to strike the company off the register

View Document

03/10/223 October 2022 Registered office address changed from 51 Whitworth House Stable Road Colchester CO2 7TL United Kingdom to 40 Roman Lane Great Waldingfield Sudbury CO10 0HW on 2022-10-03

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 10 TURBINE ROAD COLCHESTER CO4 5ZW ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

31/05/1831 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN BAMBOROUGH / 31/05/2018

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAMBOROUGH / 31/05/2018

View Document

20/04/1820 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM 152 BOURNE ROAD COLCHESTER CO2 8RS ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 41 GARDEN FARM COLCHESTER CO5 8ES UNITED KINGDOM

View Document

26/08/1626 August 2016 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