JB ENGINEERING SERVICES (NE) LIMITED

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

17/11/2217 November 2022 Application to strike the company off the register

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Previous accounting period shortened from 2021-06-30 to 2021-01-31

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-06-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/09/192 September 2019 PREVEXT FROM 31/03/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

11/01/1811 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 1

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

18/11/1518 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: 20 WOODROW AVENUE MARTON MIDDLESBROUGH TS7 8HQ UNITED KINGDOM

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 20 WOODROW AVENUE MARTON MIDDLESBROUGH TS7 8HQ

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/04/144 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BEAN / 17/03/2012

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 75 BRADHOPE ROAD BERWICK HILLS TS3 7BE UNITED KINGDOM

View Document

17/03/1117 March 2011 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