J R B (STOKE) LIMITED

Company Documents

DateDescription
04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM
C/O D P C VERNON ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 2QY

View Document

03/02/143 February 2014 STATEMENT OF AFFAIRS/4.19

View Document

03/02/143 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/02/143 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES BRANNON

View Document

12/12/1312 December 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ADOPT ARTICLES 03/09/2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY CLARE HARDING

View Document

07/03/137 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 101 GROVE ROAD STOKE-ON-TRENT ST4 3AY ENGLAND

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT BRANNON / 20/02/2013

View Document

26/02/1326 February 2013 SECRETARY'S CHANGE OF PARTICULARS / CLARE HARDING / 20/02/2013

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT BRANNON / 20/02/2013

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CLARE HULME / 30/11/2011

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM C/O C/O DRUMMOND MANAGEMENT CONSULTANTS THURSBY HOUSE 1 THURSBY ROAD, CROFT BUSINESS PARK BROMBOROUGH WIRRAL MERSEYSIDE CH62 3PW

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 101 GROVE ROAD MOUNT PLEASANT FENTON STOKE ON TRENT ST4 3AY

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR JAMES ROBERT BRANNON

View Document

08/12/118 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/11/1111 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

26/01/1126 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BRANNON / 19/10/2009

View Document

25/01/1025 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 MONTROSE HOUSE MONTROSE STREET FENTON STOKE ON TRENT ST4 3PB

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: G OFFICE CHANGED 13/07/06 OLD HEWITTS REFACTORY YARD VICTORIA ROAD FENTON STOKE ON TRENT ST4 2HS

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 J R B (STOKE) LIMITED 12 BAMBER STREET STOKE ON TRENT ST4 1AH

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

22/11/0522 November 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 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