JABIL CIRCUIT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Gregory Bowling Hebard as a director on 2025-06-23

View Document

25/06/2525 June 2025 NewAppointment of Mr Ian Gregory Vanbuskirk as a director on 2025-06-23

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

30/05/2530 May 2025 NewFull accounts made up to 2024-08-31

View Document

27/06/2427 June 2024 Termination of appointment of Timothy Wayne Traud as a director on 2024-06-21

View Document

27/06/2427 June 2024 Appointment of Mr Sean Jason Page as a director on 2024-06-21

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

06/06/246 June 2024 Full accounts made up to 2023-08-31

View Document

06/06/236 June 2023 Appointment of Mr Gregory Bowling Hebard as a director on 2023-06-01

View Document

06/06/236 June 2023 Termination of appointment of Kristine Melachrino as a director on 2023-06-01

View Document

05/06/235 June 2023 Full accounts made up to 2022-08-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

02/05/232 May 2023 Termination of appointment of Robert Lorne Katz as a director on 2023-03-31

View Document

02/05/232 May 2023 Appointment of Kristine Melachrino as a director on 2023-03-31

View Document

13/04/2313 April 2023 Resolutions

View Document

13/04/2313 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-03-28

View Document

18/01/2218 January 2022 Appointment of Mr Robert Lorne Katz as a director on 2021-11-22

View Document

18/01/2218 January 2022 Termination of appointment of Sergio Alonso Cadavid as a director on 2021-11-22

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES

View Document

26/05/2026 May 2020 CESSATION OF JABIL CIRCUIT HOLDINGS LIMITED AS A PSC

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JABIL INC, IN ITS CAPACITY AS A GENERAL PARTNER OF JABIL CIRCUIT CAYMAN L.P.

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DASTOOR

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR TIMOTHY WAYNE TRAUD

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR FORBES ALEXANDER

View Document

24/05/1924 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED / 01/05/2019

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

04/06/184 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MICHAEL DASTOOR

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MUIR JUNIOR

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

25/07/1625 July 2016 REDUCE ISSUED CAPITAL 22/07/2016

View Document

25/07/1625 July 2016 STATEMENT BY DIRECTORS

View Document

25/07/1625 July 2016 SOLVENCY STATEMENT DATED 22/07/16

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 2 25/07/16 STATEMENT OF CAPITAL USD 8500002

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/01/1612 January 2016 Annual return made up to 24 December 2015 with full list of shareholders

View Document

26/08/1526 August 2015 26/08/15 STATEMENT OF CAPITAL USD 8500002.00 26/08/15 STATEMENT OF CAPITAL GBP 2

View Document

26/08/1526 August 2015 REDUCE ISSUED CAPITAL 24/08/2015

View Document

26/08/1526 August 2015 SOLVENCY STATEMENT DATED 24/08/15

View Document

26/08/1526 August 2015 STATEMENT BY DIRECTORS

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

12/01/1512 January 2015 Annual return made up to 24 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

15/01/1415 January 2014 Annual return made up to 24 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

17/01/1317 January 2013 Annual return made up to 24 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/01/1210 January 2012 Annual return made up to 24 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 SECTION 519

View Document

20/06/1120 June 2011 AUDITOR'S RESIGNATION

View Document

01/04/111 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

05/01/115 January 2011 Annual return made up to 24 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

20/01/1020 January 2010 Annual return made up to 24 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FORBES IAN JAMES ALEXANDER / 23/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS MUIR JUNIOR / 23/12/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SERGIO ALONSO CADAVID / 23/12/2009

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/02/0920 February 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

12/01/0912 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LOVATO

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED WILLIAM DENNIS MUIR JNR

View Document

11/06/0811 June 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/07/0721 July 2007 DEC MORT/CHARGE *****

View Document

18/01/0718 January 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/06/0620 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

28/06/0528 June 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/06/0418 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 CO PROCEED WITH EXECUTI 27/01/04

View Document

04/08/034 August 2003 CASH POOL AGREEMENT 17/07/03

View Document

31/07/0331 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 MEMORANDUM OF ASSOCIATION

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/08/0230 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/08/0230 August 2002 US$ NC 85000001/85000002 03/06/02

View Document

30/08/0230 August 2002 NC INC ALREADY ADJUSTED 03/06/02

View Document

13/06/0213 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 AUDITOR'S RESIGNATION

View Document

22/01/0222 January 2002 RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 10 CASTLE TERRACE EDINBURGH EH1 2DP

View Document

14/12/0114 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/016 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

06/09/016 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0128 August 2001 DEC MORT/CHARGE *****

View Document

28/08/0128 August 2001 DEC MORT/CHARGE *****

View Document

28/08/0128 August 2001 DEC MORT/CHARGE *****

View Document

28/08/0128 August 2001 DEC MORT/CHARGE *****

View Document

23/07/0123 July 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0131 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/08/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

19/07/0019 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/08/99

View Document

25/01/0025 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 24/12/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 DEC MORT/CHARGE *****

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/12/95; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 REGISTERED OFFICE CHANGED ON 21/11/95 FROM: 16 WALKER STREET EDINBURGH LOTHIAN EH3 7NN

View Document

21/11/9521 November 1995 NEW SECRETARY APPOINTED

View Document

21/11/9521 November 1995 SECRETARY RESIGNED

View Document

25/09/9525 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/09/9525 September 1995 US$ NC 2500000/8500000 29/0

View Document

25/09/9525 September 1995 NC INC ALREADY ADJUSTED 29/08/95

View Document

06/07/956 July 1995 PARTIC OF MORT/CHARGE *****

View Document

06/07/956 July 1995 DEC MORT/CHARGE RELEASE *****

View Document

06/07/956 July 1995 DEC MORT/CHARGE RELEASE *****

View Document

04/07/954 July 1995 DEC MORT/CHARGE *****

View Document

28/06/9528 June 1995 PARTIC OF MORT/CHARGE *****

View Document

19/06/9519 June 1995 ALTERATION TO MORTGAGE/CHARGE

View Document

19/06/9519 June 1995 PARTIC OF MORT/CHARGE *****

View Document

03/05/953 May 1995 PARTIC OF MORT/CHARGE *****

View Document

28/04/9528 April 1995 DEC MORT/CHARGE RELEASE *****

View Document

28/04/9528 April 1995 DEC MORT/CHARGE RELEASE *****

View Document

25/04/9525 April 1995 PARTIC OF MORT/CHARGE *****

View Document

15/02/9515 February 1995 S386 DISP APP AUDS 16/01/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 24/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9513 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/04/9421 April 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

28/03/9428 March 1994 PARTIC OF MORT/CHARGE *****

View Document

17/03/9417 March 1994 PARTIC OF MORT/CHARGE *****

View Document

24/02/9424 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

27/08/9327 August 1993 NC INC ALREADY ADJUSTED 16/08/93

View Document

27/08/9327 August 1993 CAPITALISE SHARES 16/08/93

View Document

27/08/9327 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/08/9327 August 1993 882 TO ALLOT $2500000 -170893

View Document

26/08/9326 August 1993 £ NC 800000/2 17/08/93

View Document

09/01/939 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/939 January 1993 NEW DIRECTOR APPOINTED

View Document

09/01/939 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

09/01/939 January 1993 NEW DIRECTOR APPOINTED

View Document

24/12/9224 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/9224 December 1992 CERTIFICATE OF INCORPORATION

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