JBN ENGINEERING (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/11/244 November 2024 Appointment of a voluntary liquidator

View Document

04/11/244 November 2024 Resolutions

View Document

04/11/244 November 2024 Registered office address changed from Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE United Kingdom to Seneca House Amy Johnson Way Blackpool Lancashire FY4 2FF on 2024-11-04

View Document

04/11/244 November 2024 Declaration of solvency

View Document

27/08/2427 August 2024 Current accounting period extended from 2024-02-28 to 2024-08-28

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Registered office address changed from 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA to Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE on 2023-03-21

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

26/05/2126 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

15/06/2015 June 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 11/05/2020

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 11/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 11/05/2020

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 11/05/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

01/08/191 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

30/08/1830 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/02/2018

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY BRIAN NESBITT

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 01/02/2018

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

16/10/1716 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/02/156 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY BRIAN NESBITT / 06/02/2014

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM 21 SCALES CLOSE DALTON IN FURNESS CUMBRIA LA15 8PE UNITED KINGDOM

View Document

06/02/136 February 2013 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