J.B.A. DEVELOPMENT SERVICES LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 REGISTERED OFFICE CHANGED ON 23/07/2014 FROM
C/O KNIGHTS SOLICITORS LLP
EAGLE TOWER MONTPELLIER DRIVE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1TA

View Document

18/07/1418 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

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

View Accounts

02/07/132 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM
SANDERSON HOUSE MUSEUM STREET
IPSWICH
SUFFOLK
IP1 1HE

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/08/121 August 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTHOLOMEW JAMES BLAKE / 01/05/2011

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE BLAKE / 01/05/2011

View Document

07/09/117 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE CATHERINE BLAKE / 01/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/08/1031 August 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM
ELDO HOUSE
KEMPSON WAY SUFFOLK BUSINESS
PARK BURY ST EDMUNDS
SUFFOLK
IP32 7AR

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 REGISTERED OFFICE CHANGED ON 08/12/06 FROM:
WEAVERS
HAMLET ROAD
HAVERHILL
SUFFOLK CB9 8EE

View Document

12/07/0612 July 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/12/0520 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/0522 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 COMPANY NAME CHANGED
J.B.A. MANAGEMENT SERVICES LIMIT
ED
CERTIFICATE ISSUED ON 06/07/03

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/024 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

25/06/0125 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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