JBS DEVELOPMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-04-27

View Document

28/04/2528 April 2025 Current accounting period shortened from 2024-04-28 to 2024-04-27

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

27/06/2427 June 2024 Micro company accounts made up to 2023-04-29

View Document

27/04/2427 April 2024 Annual accounts for year ending 27 Apr 2024

View Accounts

23/10/2323 October 2023 Change of details for Mr Luay Andrew Abbosh as a person with significant control on 2023-10-23

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

28/04/2328 April 2023 Current accounting period shortened from 2022-04-29 to 2022-04-28

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

27/04/2227 April 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

19/07/2119 July 2021 Registered office address changed from 221 221 Chessington Road West Ewell Epsom KT19 9XE United Kingdom to 221 Chessington Road Ewell Epsom KT19 9XE on 2021-07-19

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

08/03/218 March 2021 REGISTERED OFFICE CHANGED ON 08/03/2021 FROM FLAT A 92 CHESSINGTON ROAD EPSOM KT19 9UR ENGLAND

View Document

10/05/2010 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

25/10/1925 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES SQUIRRELL

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUAY ANDREW ABBOSH

View Document

25/10/1925 October 2019 CESSATION OF JAMES BENJAMIN SQUIRRELL AS A PSC

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUAY ANDREW ABOSH / 31/12/2018

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM FLAT 4, SOUTH VIEW WIMBLEDON LONDON SW19 4QU UNITED KINGDOM

View Document

07/09/187 September 2018 DIRECTOR APPOINTED MR LUAY ANDREW ABOSH

View Document

07/09/187 September 2018 COMPANY NAME CHANGED ROUNDBRIDGE FARM LIMITED CERTIFICATE ISSUED ON 07/09/18

View Document

21/05/1821 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN SQUIRRELL / 06/04/2018

View Document

01/12/171 December 2017 REGISTERED OFFICE CHANGED ON 01/12/2017 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY WELLCO SECRETARIES LTD

View Document

09/06/179 June 2017 COMPANY NAME CHANGED SPARE 120 LTD CERTIFICATE ISSUED ON 09/06/17

View Document

11/05/1711 May 2017 CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD

View Document

27/04/1727 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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