JB ENGINEERING SERVICES (NE) LIMITED
Company Documents
Date | Description |
---|---|
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
17/11/2217 November 2022 | Application to strike the company off the register |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-17 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Previous accounting period shortened from 2021-06-30 to 2021-01-31 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
23/03/2023 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/09/192 September 2019 | PREVEXT FROM 31/03/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
11/01/1811 January 2018 | 08/01/18 STATEMENT OF CAPITAL GBP 1 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
18/11/1518 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
07/04/157 April 2015 | SAIL ADDRESS CHANGED FROM: 20 WOODROW AVENUE MARTON MIDDLESBROUGH TS7 8HQ UNITED KINGDOM |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 20 WOODROW AVENUE MARTON MIDDLESBROUGH TS7 8HQ |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/03/1226 March 2012 | SAIL ADDRESS CREATED |
26/03/1226 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM BEAN / 17/03/2012 |
26/03/1226 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
06/12/116 December 2011 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 75 BRADHOPE ROAD BERWICK HILLS TS3 7BE UNITED KINGDOM |
17/03/1117 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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