JUBB CONSULTING ENGINEERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Resolutions

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

19/12/2419 December 2024 Registration of charge 040806190005, created on 2024-12-18

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

25/11/2425 November 2024 Second filing for the appointment of Mr Edward Philip Ethelston as a director

View Document

25/11/2425 November 2024 Appointment of Mr Philip Andrew Baker as a director on 2024-10-30

View Document

21/11/2421 November 2024 Termination of appointment of Jonathan Grant Rogers as a director on 2024-10-30

View Document

21/11/2421 November 2024 Appointment of Mr Adrian William O'hickey as a director on 2024-10-30

View Document

21/11/2421 November 2024 Appointment of Mr Edward Philip Ethelson as a director on 2024-10-30

View Document

21/11/2421 November 2024 Termination of appointment of Ross Tristan Pomery as a director on 2024-10-30

View Document

21/11/2421 November 2024 Termination of appointment of Marcus Paul Tulloch as a director on 2024-10-30

View Document

21/11/2421 November 2024 Termination of appointment of Matthew Phillip Grist as a director on 2024-10-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

10/10/2410 October 2024 Director's details changed for Mr Neil Moorman on 2024-10-01

View Document

28/08/2428 August 2024 Full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-11-30

View Document

27/06/2327 June 2023 Director's details changed for Mr Ross Tristan Pomery on 2020-03-01

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Notification of Jubb Group Limited as a person with significant control on 2021-03-15

View Document

29/09/2129 September 2021 Cessation of Tlc Consultants Ltd as a person with significant control on 2021-03-15

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

19/07/2119 July 2021 Full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/07/2025 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR ROSS TRISTAN POMERY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040806190004

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

22/10/1922 October 2019 CESSATION OF JONATHAN GRANT ROGERS AS A PSC

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040806190002

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040806190003

View Document

07/08/197 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

10/10/1810 October 2018 CESSATION OF ROBERT LESLIE HARRHY AS A PSC

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TLC CONSULTANTS LTD

View Document

10/10/1810 October 2018 CESSATION OF NEIL MOORMAN AS A PSC

View Document

10/10/1810 October 2018 CESSATION OF MATTHEW GRIST AS A PSC

View Document

28/06/1828 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

04/07/174 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR MARCUS PAUL TULLOCH

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040806190003

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR MATTHEW GRIST

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR JONATHAN GRANT ROGERS

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES THARNTHONG

View Document

13/07/1613 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040806190002

View Document

28/10/1528 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/04/1529 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/11/1410 November 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

05/08/145 August 2014 ADOPT ARTICLES 22/07/2014

View Document

05/08/145 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1428 February 2014 REGISTERED OFFICE CHANGED ON 28/02/2014 FROM PLYMOUTH CITY AIRPORT CROWNHILL PLYMOUTH DEVON PL6 8BW

View Document

28/02/1428 February 2014 DIRECTOR APPOINTED MR NEIL MOORMAN

View Document

28/10/1328 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR ROBERT LESLIE HARRHY

View Document

08/11/128 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JAMES

View Document

07/10/117 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/09/111 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL MOORMAN / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID WYNN JAMES / 01/10/2009

View Document

03/09/103 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

21/10/0921 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/10/0912 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

29/09/0829 September 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

10/12/0410 December 2004 REGISTERED OFFICE CHANGED ON 10/12/04 FROM: BRUNSWICK HOUSE 122-124 EXETER STREET PLYMOUTH DEVON PL4 0AR

View Document

19/10/0419 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

03/09/043 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0413 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

22/03/0322 March 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0018 October 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information