J B PIPEWORK LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARTON / 05/11/2018

View Document

06/11/186 November 2018 DISS40 (DISS40(SOAD))

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARTON / 05/11/2018

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY BRIAN BARTON

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BARTON / 05/11/2018

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/08/1828 August 2018 FIRST GAZETTE

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

14/05/1814 May 2018 COMPANY RESTORED ON 14/05/2018

View Document

21/11/1721 November 2017 STRUCK OFF AND DISSOLVED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 FIRST GAZETTE

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/12/1516 December 2015 DISS40 (DISS40(SOAD))

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/12/148 December 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/12/1310 December 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/10/1211 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARTON / 15/08/2012

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual return made up to 21 September 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/12/109 December 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARTON / 10/09/2010

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/12/097 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JASON BARTON / 01/07/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 25 HILL ROAD, THEYDON BOIS, EPPING, ESSEX, CM16 7LX

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

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