JBS ENGINEERING LTD.

Company Documents

DateDescription
21/01/2521 January 2025 Termination of appointment of Alex Whyte as a director on 2025-01-21

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Registered office address changed from South View Dales Industrial Estate Peterhead Aberdeenshire AB42 2WG to South View Dales Industrial Estate Peterhead AB42 3GZ on 2024-11-05

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

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

View Accounts

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

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

13/06/1913 June 2019 DIRECTOR APPOINTED MR ALEX WHYTE

View Document

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

View Accounts

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT BUCHAN

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

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

View Accounts

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL MCCAFFERTY / 25/10/2017

View Document

25/10/1725 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL MCCAFFERTY / 25/10/2017

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BUCHAN

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MCCAFFERTY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MICHAEL MCCAFFERTY

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT BUCHAN

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/11/1425 November 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

10/02/1110 February 2011 REGISTERED OFFICE CHANGED ON 10/02/2011 FROM 37 BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1JB UNITED KINGDOM

View Document

08/10/108 October 2010 CURRSHO FROM 30/09/2011 TO 30/04/2011

View Document

08/10/108 October 2010 08/09/10 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ALAN BUCHAN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED SCOTT BUCHAN

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

09/09/109 September 2010 ADOPT ARTICLES 08/09/2010

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

08/09/108 September 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


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