JFB MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewPrevious accounting period shortened from 2024-12-31 to 2024-12-30

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-19 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Cessation of Craig William Keech as a person with significant control on 2024-06-14

View Document

03/09/243 September 2024 Notification of Benjamin Bidnell as a person with significant control on 2024-06-14

View Document

08/04/248 April 2024 Previous accounting period extended from 2023-07-30 to 2023-12-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

09/10/239 October 2023 Notification of Craig William Keech as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Cessation of Benjamin Bidnell as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Notification of Matthew David Keech as a person with significant control on 2023-10-09

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-07-30

View Document

04/04/234 April 2023 Previous accounting period shortened from 2022-07-31 to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

03/05/223 May 2022 Termination of appointment of Dennis Keech(Obe) as a director on 2022-01-19

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

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

View Accounts

21/04/2121 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

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

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

05/05/175 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN BIDNELL / 31/05/2016

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/04/1613 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/04/149 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BIDNELL / 30/01/2014

View Document

21/08/1321 August 2013 PREVEXT FROM 30/04/2013 TO 31/07/2013

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/04/1317 April 2013 DISS40 (DISS40(SOAD))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BIDNELL / 13/02/2013

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 SECOND FILING FOR FORM AP01

View Document

05/07/115 July 2011 DIRECTOR APPOINTED DENNIS KEECH(OBE)

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BIDNELL

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED BENJAMIN BIDNELL

View Document

06/04/116 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information