JBR AUTO SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | |
01/04/251 April 2025 | Appointment of Mr Paul Went as a director on 2025-03-20 |
10/02/2510 February 2025 | Appointment of Mr Miguel Sard as a director on 2025-02-03 |
17/01/2517 January 2025 | Termination of appointment of Neil Lloyd as a director on 2024-12-31 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-27 with no updates |
17/10/2417 October 2024 | Current accounting period extended from 2024-12-30 to 2024-12-31 |
01/10/241 October 2024 | Termination of appointment of Nayan Vithaldas Kisnadwala as a director on 2024-09-30 |
01/10/241 October 2024 | Termination of appointment of Edward Hugh Mcneill as a director on 2024-09-30 |
01/10/241 October 2024 | Termination of appointment of Tarun Sharma as a director on 2024-09-30 |
25/07/2425 July 2024 | Accounts for a small company made up to 2023-12-30 |
27/11/2327 November 2023 | Confirmation statement made on 2023-11-27 with no updates |
28/09/2328 September 2023 | Termination of appointment of Tom Onslow as a director on 2023-09-21 |
27/09/2327 September 2023 | Accounts for a small company made up to 2022-12-30 |
08/09/238 September 2023 | Change of details for Jbr Auto Holdings Limited as a person with significant control on 2017-01-01 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with no updates |
17/10/2217 October 2022 | Appointment of Mr Neil Lloyd as a director on 2022-07-19 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-17 with no updates |
28/10/2128 October 2021 | Appointment of Mr Tom Onslow as a director on 2021-10-14 |
27/10/2127 October 2021 | Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 2021-08-01 |
21/07/2121 July 2021 | Accounts for a small company made up to 2020-12-30 |
29/07/1929 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
31/07/1831 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/17 |
03/04/183 April 2018 | DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
27/09/1727 September 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/16 |
18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 771 FINCHLEY ROAD THE LEXINGTON, LOWER GROUND FLOOR LONDON NW11 8DN ENGLAND |
12/02/1712 February 2017 | REGISTERED OFFICE CHANGED ON 12/02/2017 FROM 22A PERRINS WALK LONDON NW3 6TH |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
10/11/1610 November 2016 | FULL ACCOUNTS MADE UP TO 30/12/15 |
25/10/1625 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DANIEL ROSENBERG |
06/09/166 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR BRYAN MARCUS |
06/01/166 January 2016 | Annual return made up to 18 December 2015 with full list of shareholders |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR SHALOM BENAIM |
24/02/1524 February 2015 | DIRECTOR APPOINTED BRYAN MARCUS |
24/02/1524 February 2015 | ADOPT ARTICLES 21/01/2015 |
24/02/1524 February 2015 | DIRECTOR APPOINTED MR DARREN MARK SELIG |
24/02/1524 February 2015 | REGISTERED OFFICE CHANGED ON 24/02/2015 FROM ONE CONNAUGHT PLACE LONDON W2 2ET UNITED KINGDOM |
18/12/1418 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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