J.B. COMPUTERS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Registered office address changed from Unit 2 Peter Baines Industrial Park Woods Lane Derby Derbyshire DE22 3UD to C/O Begbies Traynor, 11th Floor One Temple Row Birmingham B2 5LG on 2025-04-09

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

04/11/244 November 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

17/05/2417 May 2024 Termination of appointment of Karen Lisa Bennett as a director on 2024-05-05

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Appointment of Mrs Karen Lisa Bennett as a director on 2023-07-11

View Document

03/06/233 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

11/12/2211 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

16/04/2016 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

11/04/1911 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/05/1817 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/12/1511 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY RONALD BENNETT

View Document

11/12/1411 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR RONALD JOHN BENNETT / 24/04/2013

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1113 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/0913 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

21/11/0921 November 2009 DIRECTOR APPOINTED MR RONALD JOHN BENNETT

View Document

20/11/0920 November 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN BENNETT

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/12/0811 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/12/0712 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/12/0512 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/12/0512 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/12/0318 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/12/0218 December 2002 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0118 December 2001 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/12/0020 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 COMPANY NAME CHANGED J.B. COMPUTER AND ACCOUNTANCY SE RVICES LIMITED CERTIFICATE ISSUED ON 31/03/00

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM: 17 JORDAN ROAD SUTTON COLDFIELD WEST MIDLANDS B75 5AB

View Document

29/12/9929 December 1999 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

14/01/9914 January 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

08/01/988 January 1998 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