JBE CONSULTING LTD

Company Documents

DateDescription
19/02/1119 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/12/0918 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/084 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: G OFFICE CHANGED 15/11/06 1 THE HOLT LONDON ROAD MORDEN SURREY SM4 5AP

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/04/0613 April 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: G OFFICE CHANGED 11/01/05 1 THE HOLT LONDON ROAD MORDEN SURREY SM4 5AP

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 26 MAPLE ROAD LONDON E11 1NB

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

26/04/0326 April 2003

View Document

26/04/0326 April 2003 REGISTERED OFFICE CHANGED ON 26/04/03 FROM: G OFFICE CHANGED 26/04/03 61 GORSE WAY COVENTRY CV5 8BL

View Document

07/04/037 April 2003 COMPANY NAME CHANGED JBE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 07/04/03

View Document

04/12/014 December 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