JBS HVAC DIVISION LTD

Company Documents

DateDescription
22/08/2522 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

06/11/246 November 2024 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

20/10/2220 October 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA MCKENNA-BRUCE / 06/02/2020

View Document

26/02/2026 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE BRUCE / 06/02/2020

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE OLD BARN OFF WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA MCKENNA-BRUCE / 06/02/2020

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MCKENNA-BRUCE

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE BRUCE

View Document

23/08/1923 August 2019 CESSATION OF PREMIER FORMATIONS LIMITED AS A PSC

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

22/03/1822 March 2018 COMPANY NAME CHANGED JBS LONDON GROUP LTD CERTIFICATE ISSUED ON 22/03/18

View Document

16/03/1816 March 2018 COMPANY NAME CHANGED JBS LONDON SERVICES LTD CERTIFICATE ISSUED ON 16/03/18

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

01/05/171 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN WADLOW

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED ANGELA MCKENNA-BRUCE

View Document

27/01/1727 January 2017 REGISTERED OFFICE CHANGED ON 27/01/2017 FROM 102 LANGDALE HOUSE 11 MARSHALSEA ROAD LONDON SE1 1EN ENGLAND

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED EASILEGAL LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 122 - 126 TOOLEY STREET LONDON SE1 2TU

View Document

27/10/1527 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

18/09/1318 September 2013 18/09/13 STATEMENT OF CAPITAL GBP 500

View Document

15/08/1315 August 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