JB FABRICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Resolutions

View Document

21/10/2421 October 2024 Change of share class name or designation

View Document

16/10/2416 October 2024 Statement of capital following an allotment of shares on 2024-09-17

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

12/09/2312 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

23/04/1823 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

09/05/179 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/09/133 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

11/09/1211 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOON / 02/09/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/10/1022 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOON / 01/09/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

17/09/0817 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: C/O DAVIES AND CO 44-46 LOWER BRIDGEMAN STREET BOLTON LANCASHIRE BL2 1DG

View Document

07/11/067 November 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

28/09/0528 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/09/0315 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/11/9926 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/09/9923 September 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 02/09/98; FULL LIST OF MEMBERS

View Document

26/06/9826 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/09/9718 September 1997 RETURN MADE UP TO 02/09/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

18/03/9718 March 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 REGISTERED OFFICE CHANGED ON 13/01/97 FROM: 3RD FLOOR STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER LANCASHIRE M2 4JG

View Document

21/11/9621 November 1996 RETURN MADE UP TO 02/09/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 460 WILBRAHAM ROAD CHORLTON CUM HARDY MANCHESTER M21 1AG

View Document

28/09/9528 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/05/9530 May 1995 ALTER MEM AND ARTS 26/04/95

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 RETURN MADE UP TO 02/09/94; CHANGE OF MEMBERS

View Document

25/08/9425 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/09/9315 September 1993 NEW DIRECTOR APPOINTED

View Document

15/09/9315 September 1993 RETURN MADE UP TO 02/09/93; NO CHANGE OF MEMBERS

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 02/09/92; FULL LIST OF MEMBERS

View Document

13/07/9213 July 1992 ACCOUNTING REF. DATE EXT FROM 30/09 TO 30/11

View Document

05/11/915 November 1991 COMPANY NAME CHANGED QUICKTARGET LIMITED CERTIFICATE ISSUED ON 06/11/91

View Document

01/11/911 November 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/11/911 November 1991 ALTER MEM AND ARTS 29/10/91

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/09/912 September 1991 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