JBSL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

31/05/2431 May 2024 Director's details changed for Mr Stuart Pywell on 2012-05-02

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

17/05/2317 May 2023 Cessation of Richard Firth as a person with significant control on 2023-05-17

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

10/05/2310 May 2023 Change of details for Mr Benjamin John Ellam as a person with significant control on 2023-03-01

View Document

09/05/239 May 2023 Director's details changed for Mr Benjamin John Ellam on 2023-03-01

View Document

27/04/2327 April 2023 Change of details for Mr Benjamin John Ellam as a person with significant control on 2023-04-18

View Document

27/04/2327 April 2023 Notification of Richard Firth as a person with significant control on 2023-04-18

View Document

27/04/2327 April 2023 Change of details for Mr James Ellam as a person with significant control on 2023-04-18

View Document

27/04/2327 April 2023 Change of details for Mr Stuart Pywell as a person with significant control on 2023-04-18

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/05/2215 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ELLAM / 16/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / BEN ELLAM / 16/07/2020

View Document

16/07/2016 July 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN ELLAM / 16/07/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

23/01/2023 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

10/01/1910 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1823 January 2018 01/08/15 STATEMENT OF CAPITAL GBP 199

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/10/167 October 2016 COMPANY NAME CHANGED HYDROPONICA WHOLESALE LTD CERTIFICATE ISSUED ON 07/10/16

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ELLAM / 01/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/06/161 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

08/01/168 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/05/1429 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

06/01/146 January 2014 PREVEXT FROM 31/05/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM UNIT 3 OAKWOOD BUSINESS PARK NORTHFIELD LANE UPPER POPPLETON YORK YO26 6QZ UNITED KINGDOM

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR BEN ELLAM

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED JAMES ELLAM

View Document

10/07/1210 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES ELLAM

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED BEN ELLAM

View Document

02/05/122 May 2012 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