J.E.B. TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

11/10/2411 October 2024 Termination of appointment of Mark Stewart Isaacson as a director on 2024-10-01

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUNOVI LIMITED

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

01/08/161 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

06/07/166 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

02/11/152 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED J.E.B. ENGINEERING DESIGN LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, SECRETARY BARRY WALSH

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR PARAG MEHTA

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR BARRY LITTLEWOOD

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, SECRETARY BARRY WALSH

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTYN MANN

View Document

30/06/1530 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

08/04/158 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010797330016

View Document

18/08/1418 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/07/1316 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

05/07/135 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

05/07/125 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

11/07/1111 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

01/07/111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

22/07/1022 July 2010 SECRETARY APPOINTED MR BARRY MICHAEL WALSH

View Document

29/06/1029 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY BARRY WALSH

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR BARRY MICHAEL WALSH

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR BARRY MICHAEL WALSH

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY HODGE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR CARL GUCKER

View Document

04/12/094 December 2009 DIRECTOR APPOINTED MR JUSTYN MANN

View Document

01/09/091 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0627 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0516 November 2005 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/10/00

View Document

10/10/0010 October 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/10/99

View Document

21/09/9921 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9921 September 1999 ALTER MEM AND ARTS 20/08/99

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 £ SR 486@1 03/10/94

View Document

10/08/9910 August 1999 £ SR 242@1 23/10/97

View Document

10/08/9910 August 1999 £ SR 242@1 01/10/96

View Document

10/08/9910 August 1999 £ SR 242@1 20/10/95

View Document

10/08/9910 August 1999 £ SR 242@1 23/10/98

View Document

09/08/999 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 ALTER MEM AND ARTS 31/03/99

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 £ IC 10000/8054 31/03/99 £ SR 1946@1=1946

View Document

29/04/9929 April 1999 FULL GROUP ACCOUNTS MADE UP TO 31/10/98

View Document

11/11/9811 November 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/98

View Document

09/07/989 July 1998 RETURN MADE UP TO 25/06/98; CHANGE OF MEMBERS

View Document

23/04/9823 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/10/97

View Document

11/11/9711 November 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/10/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

13/11/9613 November 1996 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 21/10/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 25/06/96; CHANGE OF MEMBERS

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9627 March 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 NEW SECRETARY APPOINTED

View Document

23/10/9523 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9521 July 1995 RETURN MADE UP TO 25/06/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 NEW DIRECTOR APPOINTED

View Document

25/03/9525 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 03/10/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

22/12/9322 December 1993 ALTER MEM AND ARTS 26/11/93

View Document

16/12/9316 December 1993 ALTER MEM AND ARTS 26/11/93

View Document

08/12/938 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/931 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

28/05/9328 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9219 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/913 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 REGISTERED OFFICE CHANGED ON 03/07/91

View Document

26/06/9126 June 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 30/06/90; FULL LIST OF MEMBERS

View Document

10/08/9010 August 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

10/07/8910 July 1989 RETURN MADE UP TO 30/04/89; FULL LIST OF MEMBERS

View Document

10/07/8910 July 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

09/11/889 November 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/8814 October 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

28/08/8728 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8717 August 1987 RETURN MADE UP TO 30/06/87; NO CHANGE OF MEMBERS

View Document

17/08/8717 August 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

11/04/8711 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

10/05/8310 May 1983 ANNUAL RETURN MADE UP TO 15/11/82

View Document

01/11/721 November 1972 CERTIFICATE OF INCORPORATION

View Document

01/11/721 November 1972 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