JB TRANSPORT DISTRIBUTION LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with updates

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-14 with updates

View Document

23/07/2423 July 2024 Compulsory strike-off action has been discontinued

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

04/02/224 February 2022 Director's details changed for Mr Jaspal Singh on 2022-02-04

View Document

06/10/216 October 2021 Total exemption full accounts made up to 2020-07-31

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

05/10/195 October 2019 DISS40 (DISS40(SOAD))

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/05/1817 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 8 ROSE GARDENS SOUTHALL MIDDLESEX UB1 2XL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/09/158 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

01/08/151 August 2015 DISS40 (DISS40(SOAD))

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/07/1521 July 2015 FIRST GAZETTE

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BATES

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 8 ROSE GARDENS SOUTHALL MIDDLESEX UB1 2XL

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM C/O C/O ASHWELLS ASSOCIATES LTD 54A CHURCH ROAD ASHFORD MIDDLESEX TW15 2TS ENGLAND

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASPAL SINGH / 01/11/2013

View Document

24/09/1424 September 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BATES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/09/139 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

06/09/136 September 2013 31/07/13 STATEMENT OF CAPITAL GBP 100

View Document

16/07/1316 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

15/07/1315 July 2013 DIRECTOR APPOINTED MR MARTIN BATES

View Document

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM C/O. ASHWELLS ASSOCIATES LIMITED 2ND FLOOR, 54A CHURCH ROAD, ASHFORD, MIDDLESEX, TW15 2TS UNITED KINGDOM

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

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