JLB LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Appointment of a voluntary liquidator |
09/06/259 June 2025 | Registered office address changed from 1.21, Waulk Mill Bengal Street Manchester M4 6LN England to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-06-09 |
09/06/259 June 2025 | Resolutions |
09/06/259 June 2025 | Statement of affairs |
22/10/2422 October 2024 | Termination of appointment of Christopher James Polson as a director on 2024-10-22 |
12/08/2412 August 2024 | Confirmation statement made on 2024-08-11 with no updates |
03/07/243 July 2024 | Micro company accounts made up to 2023-12-31 |
28/05/2428 May 2024 | Termination of appointment of Paul Dargan as a director on 2024-05-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/09/2327 September 2023 | Appointment of Mr Paul Dargan as a director on 2023-09-27 |
17/08/2317 August 2023 | Confirmation statement made on 2023-08-11 with updates |
12/01/2312 January 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Registered office address changed from Regus Trafford Park Centenary Way Salford M50 1RF England to 1.21, Waulk Mill Bengal Street Manchester M4 6LN on 2022-11-22 |
21/10/2221 October 2022 | Particulars of variation of rights attached to shares |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Resolutions |
21/10/2221 October 2022 | Memorandum and Articles of Association |
21/10/2221 October 2022 | Change of share class name or designation |
23/09/2223 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
11/08/2111 August 2021 | Statement of capital following an allotment of shares on 2021-08-10 |
11/08/2111 August 2021 | Confirmation statement made on 2021-08-11 with updates |
19/04/2119 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
14/04/2114 April 2021 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES POLSON |
21/01/2121 January 2021 | REGISTERED OFFICE CHANGED ON 21/01/2021 FROM FIRST FLOOR, TELECOM HOUSE 125-135 PRESTON ROAD BRIGHTON BN1 6AF ENGLAND |
13/01/2113 January 2021 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES |
11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MR JAKE BULGER / 01/03/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
27/02/2027 February 2020 | REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 21 NURSERY ROAD FAILSWORTH MANCHESTER M35 0RP ENGLAND |
16/12/1916 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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