JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED

Company Documents

DateDescription
26/07/1426 July 2014 DISS40 (DISS40(SOAD))

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIETH WARD / 01/07/2014

View Document

24/07/1424 July 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

24/07/1424 July 2014 SAIL ADDRESS CHANGED FROM:
EUROPEAN HOUSE 93 WELLINGTON ROAD
LEEDS
WEST YORKSHIRE
LS13 3RX
ENGLAND

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
UNIT 1 AND 2
GREAT NORTH ROAD
KNOTTINGLEY
WEST YORKSHIRE
WF10 0BS

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KIETH WARD / 18/02/2014

View Document

20/02/1420 February 2014 REGISTERED OFFICE CHANGED ON 20/02/2014 FROM
3 RIDGEDALE MOUNT
PONTEFRACT
WEST YORKSHIRE
WF8 1SB
UNITED KINGDOM

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
EUROPEAN HOUSE 93 WELLINGTON ROAD
LEEDS
WEST YORKSHIRE
LS12 1DZ

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

02/04/122 April 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/05/119 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/03/108 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH GRINION

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED DIRECTOR BERNARD ARMSTRONG

View Document

13/03/0913 March 2009 REGISTERED OFFICE CHANGED ON 13/03/09 FROM: GISTERED OFFICE CHANGED ON 13/03/2009 FROM 3 CHATSWORTH AVENUE PONTEFRACT WEST YORKSHIRE WF8 2UP UK

View Document

27/02/0927 February 2009 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