JLB LTD

Company Documents

DateDescription
09/06/259 June 2025 Appointment of a voluntary liquidator

View Document

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

View Document

09/06/259 June 2025 Resolutions

View Document

09/06/259 June 2025 Statement of affairs

View Document

22/10/2422 October 2024 Termination of appointment of Christopher James Polson as a director on 2024-10-22

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Termination of appointment of Paul Dargan as a director on 2024-05-28

View Document

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

View Accounts

27/09/2327 September 2023 Appointment of Mr Paul Dargan as a director on 2023-09-27

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

12/01/2312 January 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

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

View Document

21/10/2221 October 2022 Particulars of variation of rights attached to shares

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Resolutions

View Document

21/10/2221 October 2022 Memorandum and Articles of Association

View Document

21/10/2221 October 2022 Change of share class name or designation

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-10

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER JAMES POLSON

View Document

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

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR JAKE BULGER / 01/03/2020

View Document

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

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 21 NURSERY ROAD FAILSWORTH MANCHESTER M35 0RP ENGLAND

View Document

16/12/1916 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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