J B S PROGRAMME MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

17/11/2417 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

10/02/2410 February 2024 Registered office address changed from The Old Coach House Rear of Eastville Terrace Ripon Road Harrogate North Yorkshire HG1 3HJ to 72 Leadhall Lane Harrogate HG2 9NW on 2024-02-10

View Document

28/10/2328 October 2023 Micro company accounts made up to 2023-02-28

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE LEE BRIMMELL / 08/03/2018

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS BRIMMELL / 08/03/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

21/12/1721 December 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BRIMMELL / 06/05/2016

View Document

09/05/169 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIMMELL / 06/05/2016

View Document

04/03/164 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/03/1410 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BRIMMELL / 11/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIMMELL / 11/06/2013

View Document

22/03/1322 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIMMELL / 06/08/2012

View Document

12/09/1212 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS IRENE BRIMMELL / 06/08/2012

View Document

25/04/1225 April 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

26/05/1126 May 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/04/1026 April 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ UNITED KINGDOM

View Document

16/04/0916 April 2009 S386 DISP APP AUDS 19/02/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MRS IRENE BRIMMELL

View Document

19/02/0919 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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