JB CONSOLIDATED ESTATES LTD

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

05/01/215 January 2021 FIRST GAZETTE

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, SECRETARY JOHN HOSKINSON

View Document

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM SUITE 39 35 BUCKINGHAM GATE LONDON SW1E 6PA UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/05/1931 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

05/01/195 January 2019 DISS40 (DISS40(SOAD))

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM SUITE 3, 35 BUCKINGHAM GATE LONDON SW1E 6PA ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 2 CHAPEL COURT LONDON SE1 1HH UNITED KINGDOM

View Document

30/04/1830 April 2018 SECRETARY APPOINTED MR. JOHN ANTHONY HOSKINSON

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY BALFOUR SECRETARIES LIMITED

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BYRNE

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JOHN JOSEPH BYRNE

View Document

23/09/1623 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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