JB COLLECTOR SERVICES LIMITED
Company Documents
Date | Description |
---|---|
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
18/07/2318 July 2023 | Final Gazette dissolved via compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
16/12/2116 December 2021 | Micro company accounts made up to 2021-05-31 |
03/08/213 August 2021 | Termination of appointment of Anvour Leonard Gumbs as a director on 2021-08-02 |
29/07/2129 July 2021 | Cessation of Jeffery Irabor as a person with significant control on 2021-07-28 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-28 with updates |
28/07/2128 July 2021 | Notification of Jeffery Irabor as a person with significant control on 2021-02-01 |
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 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-08 with updates |
16/06/2116 June 2021 | Notification of Jeffrery Irabor as a person with significant control on 2021-02-01 |
16/06/2116 June 2021 | Cessation of Anvour Leonard Gumbs as a person with significant control on 2021-02-01 |
16/06/2116 June 2021 | Appointment of Mr Jeffrery Irabor as a director on 2021-02-01 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
11/08/2011 August 2020 | CESSATION OF JAMES ISHOLA SHEKONI AS A PSC |
11/08/2011 August 2020 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHEKONI |
11/08/2011 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANVOUR LEONARD GUMBS |
09/08/209 August 2020 | DIRECTOR APPOINTED MR ANVOUR LEONARD GUMBS |
20/07/2020 July 2020 | APPOINTMENT TERMINATED, DIRECTOR JULIA BIHARYOVA |
15/07/2015 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ISHOLA SHEKONI |
15/07/2015 July 2020 | CESSATION OF JULIA BIHARYOVA AS A PSC |
15/07/2015 July 2020 | DIRECTOR APPOINTED MR JAMES ISHOLA SHEKONI |
15/07/2015 July 2020 | REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 95 PEMBURY ROAD LONDON N17 8LY ENGLAND |
15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
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 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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