J B STRINGER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/05/2323 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / MRS KARIN LYN STRINGER / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

15/01/1815 January 2018 PSC'S CHANGE OF PARTICULARS / JAMES BRIAN STRINGER / 15/01/2018

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MRS KARIN LYN STRINGER

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/02/1413 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/01/1317 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/03/121 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

21/01/1121 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/01/1029 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX

View Document

07/02/097 February 2009 DIRECTOR APPOINTED JAMES BRIAN STRINGER

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

14/01/0914 January 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