JB DRAX HONORE (UK) LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewFull accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

13/12/2413 December 2024 Registration of charge 081374870004, created on 2024-12-04

View Document

17/08/2417 August 2024 Full accounts made up to 2023-12-31

View Document

15/08/2415 August 2024 Satisfaction of charge 081374870002 in full

View Document

15/08/2415 August 2024 Satisfaction of charge 081374870003 in full

View Document

10/07/2410 July 2024 Cessation of Jonathan William Glassberg as a person with significant control on 2024-07-10

View Document

10/07/2410 July 2024 Notification of a person with significant control statement

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

14/11/2314 November 2023 Appointment of Mr Benn Hector Shepherd as a director on 2023-11-07

View Document

21/09/2321 September 2023 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

18/07/2318 July 2023 Registered office address changed from 20 Gresham Street Gresham Street London EC2V 7JE England to 20 Gresham Street London EC2V 7JE on 2023-07-18

View Document

20/05/2220 May 2022 Full accounts made up to 2021-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

27/07/2027 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM GLASSBERG / 05/07/2020

View Document

27/07/2027 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

27/07/2027 July 2020 SECRETARY APPOINTED MR BRADLEY BURKE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM FIFTH FLOOR 21 GREAT WINCHESTER STREET LONDON EC2N 2JA

View Document

16/07/1916 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081374870001

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

04/05/184 May 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/04/1820 April 2018 12/04/18 STATEMENT OF CAPITAL GBP 6000002

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/08/157 August 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 17/02/15 STATEMENT OF CAPITAL GBP 6000000

View Document

04/02/154 February 2015 STATEMENT BY DIRECTORS

View Document

04/02/154 February 2015 SOLVENCY STATEMENT DATED 26/01/15

View Document

04/02/154 February 2015 REDUCE ISSUED CAPITAL 26/01/2015

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/137 August 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

02/05/132 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/04/1325 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 10950589

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/01/1310 January 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/132 January 2013 02/01/13 STATEMENT OF CAPITAL GBP 10950589

View Document

29/11/1229 November 2012 29/11/12 STATEMENT OF CAPITAL GBP 4000000

View Document

10/07/1210 July 2012 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