JB ARCHITECTURAL DESIGNS LLP

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/06/2028 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

22/05/1922 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

19/12/1819 December 2018 COMPANY RESTORED ON 19/12/2018

View Document

18/09/1818 September 2018 STRUCK OFF AND DISSOLVED

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

07/05/167 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O JOHN BRYANT 59A KINFARE DRIVE TETTENHALL WOOD WOLVERHAMPTON WEST MIDLANDS WV6 8JR

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 21/07/15

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/10/142 October 2014 ANNUAL RETURN MADE UP TO 21/07/14

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 ANNUAL RETURN MADE UP TO 21/07/13

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 ANNUAL RETURN MADE UP TO 21/07/12

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

16/08/1116 August 2011 ANNUAL RETURN MADE UP TO 21/07/11

View Document

31/05/1131 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN IDRIS PHILLIP BRYANT / 31/05/2011

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM 33 WYVERN CLOSE WEDNESFIELD WOLVERHAMPTON WEST MIDLANDS WV12 5UF

View Document

27/04/1127 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/03/115 March 2011 LLP MEMBER APPOINTED MRS JENNIFER BRYANT

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, LLP MEMBER ZARA NELSON

View Document

27/09/1027 September 2010 LLP MEMBER APPOINTED ZARA ALISON JOYCE NELSON

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, LLP MEMBER JASON BRYANT

View Document

29/07/1029 July 2010 ANNUAL RETURN MADE UP TO 21/07/10

View Document

02/07/092 July 2009 INCORPORATION DOCUMENT 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