JB AND DB ASSETS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-03-24 |
24/04/2424 April 2024 | Secretary's details changed for Mrs Deborah Alison Bates on 2024-04-22 |
24/04/2424 April 2024 | Director's details changed for Mr John Edward Bates on 2024-04-22 |
24/04/2424 April 2024 | Director's details changed for Mrs Deborah Alison Bates on 2024-04-22 |
24/04/2424 April 2024 | Change of details for Mrs Deborah Alison Bates as a person with significant control on 2024-04-22 |
24/04/2424 April 2024 | Change of details for Mr John Edward Bates as a person with significant control on 2024-04-22 |
09/04/249 April 2024 | Appointment of a voluntary liquidator |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Resolutions |
09/04/249 April 2024 | Registered office address changed from 10 Station Street Kibworth Beauchamp Leicester Leicestershire LE8 0LN to 38 De Montfort Street Leicester LE1 7GS on 2024-04-09 |
09/04/249 April 2024 | Declaration of solvency |
01/03/241 March 2024 | Total exemption full accounts made up to 2024-01-31 |
15/02/2415 February 2024 | Previous accounting period shortened from 2024-03-31 to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
28/11/2328 November 2023 | Confirmation statement made on 2023-11-12 with updates |
17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Previous accounting period extended from 2023-01-31 to 2023-03-31 |
16/10/2316 October 2023 | Termination of appointment of Elizabeth Eva Burton as a director on 2023-03-31 |
18/04/2318 April 2023 | Certificate of change of name |
18/04/2318 April 2023 | Change of name notice |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Satisfaction of charge 052848580004 in full |
07/03/237 March 2023 | Satisfaction of charge 2 in full |
07/03/237 March 2023 | Satisfaction of charge 052848580003 in full |
08/02/238 February 2023 | Change of details for Mrs Deborah Alison Bates as a person with significant control on 2023-01-05 |
07/02/237 February 2023 | Director's details changed for Mrs Deborah Alison Bates on 2023-01-05 |
07/02/237 February 2023 | Change of details for Mr John Edward Bates as a person with significant control on 2023-01-05 |
06/02/236 February 2023 | Director's details changed for Mr John Edward Bates on 2023-01-05 |
06/02/236 February 2023 | Secretary's details changed for Mrs Deborah Alison Bates on 2023-01-05 |
02/02/232 February 2023 | Change of details for Mrs Deborah Alison Bates as a person with significant control on 2023-01-05 |
02/02/232 February 2023 | Director's details changed for Mrs Deborah Alison Bates on 2023-01-05 |
02/02/232 February 2023 | Director's details changed for Mr John Edward Bates on 2023-01-05 |
02/02/232 February 2023 | Change of details for Mr John Edward Bates as a person with significant control on 2023-01-05 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-12 with updates |
29/11/2129 November 2021 | Director's details changed for Mrs Elizabeth Eva Burton on 2021-11-01 |
29/11/2129 November 2021 | Director's details changed for Mrs Elizabeth Eva Burton on 2021-11-01 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES |
25/06/1925 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
25/07/1825 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/03/182 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EVA BURTON / 05/06/2017 |
09/05/179 May 2017 | 31/01/17 TOTAL EXEMPTION FULL |
13/02/1713 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052848580004 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/11/1523 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH EVA BURTON / 23/11/2015 |
23/11/1523 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
14/04/1514 April 2015 | DIRECTOR APPOINTED MRS ELIZABETH EVA BURTON |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/12/1417 December 2014 | 12/11/14 NO CHANGES |
13/05/1413 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
25/02/1425 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 052848580003 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/11/1318 November 2013 | 12/11/13 NO CHANGES |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
19/11/1219 November 2012 | Annual return made up to 12 November 2012 with full list of shareholders |
05/11/125 November 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12 |
24/11/1124 November 2011 | Annual return made up to 12 November 2011 with full list of shareholders |
01/11/111 November 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 |
01/12/101 December 2010 | Annual return made up to 12 November 2010 with full list of shareholders |
01/11/101 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 |
12/05/1012 May 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
11/05/1011 May 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
08/12/098 December 2009 | Annual return made up to 12 November 2009 with full list of shareholders |
06/07/096 July 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 |
11/12/0811 December 2008 | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS |
11/06/0811 June 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 |
26/11/0726 November 2007 | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS |
06/07/076 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/11/0627 November 2006 | RETURN MADE UP TO 12/11/06; NO CHANGE OF MEMBERS |
13/06/0613 June 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 |
03/03/063 March 2006 | DIRECTOR RESIGNED |
30/11/0530 November 2005 | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS |
28/05/0528 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
25/04/0525 April 2005 | S366A DISP HOLDING AGM 02/03/05 |
21/04/0521 April 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06 |
12/11/0412 November 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of JB AND DB ASSETS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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