JBMI GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Group of companies' accounts made up to 2024-10-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

20/06/2420 June 2024 Group of companies' accounts made up to 2023-10-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Group of companies' accounts made up to 2022-10-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/12/227 December 2022 Statement of capital following an allotment of shares on 2022-02-03

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-03-03 with updates

View Document

03/03/223 March 2022 Change of details for Mr Miles Trevor Brough as a person with significant control on 2022-02-03

View Document

03/03/223 March 2022 Change of details for Brough Enterprises Limited as a person with significant control on 2022-02-03

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

10/02/2210 February 2022 Change of share class name or designation

View Document

09/02/229 February 2022 Purchase of own shares.

View Document

09/02/229 February 2022 Cancellation of shares. Statement of capital on 2022-02-03

View Document

11/11/2111 November 2021 Appointment of Daniel Jay Brough as a director on 2021-11-01

View Document

11/11/2111 November 2021 Appointment of Joshua Miles Brough as a director on 2021-11-01

View Document

01/11/211 November 2021 Termination of appointment of Ashley Edward Brough as a director on 2021-10-26

View Document

01/11/211 November 2021 Cessation of Ashley Edward Brough as a person with significant control on 2021-10-26

View Document

01/11/211 November 2021 Notification of Brough Enterprises Limited as a person with significant control on 2021-10-26

View Document

01/11/211 November 2021 Termination of appointment of Gary Paul Davies as a director on 2021-10-26

View Document

07/08/217 August 2021 Group of companies' accounts made up to 2020-10-31

View Document

10/07/2010 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/07/1916 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 ADOPT ARTICLES 25/09/2018

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY EDWARD BROUGH / 25/09/2018

View Document

15/03/1915 March 2019 PSC'S CHANGE OF PARTICULARS / MR MILES TREVOR BROUGH / 25/09/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071769450005

View Document

08/06/188 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

16/06/1716 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1518 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071769450004

View Document

08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS HELEN RACHAEL BROUGH

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY GARY DAVIES

View Document

02/06/142 June 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

28/01/1328 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

30/03/1230 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 15/02/12 STATEMENT OF CAPITAL GBP 90

View Document

17/01/1217 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

14/04/1114 April 2011 PREVSHO FROM 31/03/2011 TO 31/10/2010

View Document

08/04/118 April 2011 ALTER ARTICLES 22/03/2011

View Document

08/04/118 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 1350090.90

View Document

01/04/111 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ALTER ARTICLES 03/09/2010

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/05/1022 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/04/1013 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/04/1013 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 09/03/2010

View Document

18/03/1018 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1018 March 2010 09/03/10 STATEMENT OF CAPITAL GBP 1500091

View Document

11/03/1011 March 2010 THE FACILITIES AGREEMENT 09/03/2010

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information