JB COMPLIANCE MANAGEMENT LTD

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/03/2115 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 CONFIRMATION STATEMENT MADE ON 22/02/21, NO UPDATES

View Document

30/11/2030 November 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

14/11/1814 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/07/1612 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 42 RIVERMEADS AVENUE TWICKENHAM MIDDLESEX TW2 5JQ

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/03/1529 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/04/145 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/02/1323 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LAURENCE BINGHAM / 09/03/2011

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 54A QUEENS ROAD TWICKENHAM MIDDLESEX TW1 4EX UNITED KINGDOM

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES LAURENCE BINGHAM / 01/10/2009

View Document

18/03/1018 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 8 LEBANON COURT RICHMOND ROAD TWICKENHAM MIDDLESEX TW1 3DA

View Document

09/04/099 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BINGHAM / 28/11/2007

View Document

29/02/0829 February 2008 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE BINGHAM / 28/02/2008

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: FLAT 10 THE PRIORY 225 BEDFORD HILL BALHAM LONDON SW12 9HU

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/041 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/02/0318 February 2003 REGISTERED OFFICE CHANGED ON 18/02/03 FROM: FLAT 2D, 84 RITHERDON ROAD LONDON SW17 8QG

View Document

18/02/0318 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0227 February 2002 S366A DISP HOLDING AGM 22/02/02

View Document

27/02/0227 February 2002 S386 DISP APP AUDS 22/02/02

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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