JB COLLECTOR SERVICES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-05-31

View Document

03/08/213 August 2021 Termination of appointment of Anvour Leonard Gumbs as a director on 2021-08-02

View Document

29/07/2129 July 2021 Cessation of Jeffery Irabor as a person with significant control on 2021-07-28

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/07/2128 July 2021 Notification of Jeffery Irabor as a person with significant control on 2021-02-01

View Document

06/07/216 July 2021 Registered office address changed from Unit 10 206 Streatleigh Parade Streatham High Road London SW16 1EQ England to International House Mosley Street Manchester M2 3HZ on 2021-07-06

View Document

06/07/216 July 2021 Confirmation statement made on 2021-05-08 with updates

View Document

16/06/2116 June 2021 Notification of Jeffrery Irabor as a person with significant control on 2021-02-01

View Document

16/06/2116 June 2021 Cessation of Anvour Leonard Gumbs as a person with significant control on 2021-02-01

View Document

16/06/2116 June 2021 Appointment of Mr Jeffrery Irabor as a director on 2021-02-01

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/08/2011 August 2020 CESSATION OF JAMES ISHOLA SHEKONI AS A PSC

View Document

11/08/2011 August 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SHEKONI

View Document

11/08/2011 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANVOUR LEONARD GUMBS

View Document

09/08/209 August 2020 DIRECTOR APPOINTED MR ANVOUR LEONARD GUMBS

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, DIRECTOR JULIA BIHARYOVA

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ISHOLA SHEKONI

View Document

15/07/2015 July 2020 CESSATION OF JULIA BIHARYOVA AS A PSC

View Document

15/07/2015 July 2020 DIRECTOR APPOINTED MR JAMES ISHOLA SHEKONI

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 95 PEMBURY ROAD LONDON N17 8LY ENGLAND

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD HORNDEAN, WATERLOOVILLE HAMPSHIRE PO8 0BT UNITED KINGDOM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

09/05/199 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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