JB GLOBAL CONSULTANCY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

14/03/2514 March 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

07/11/217 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

21/04/2021 April 2020 DISS40 (DISS40(SOAD))

View Document

20/04/2020 April 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

04/02/204 February 2020 FIRST GAZETTE

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

03/03/193 March 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/01/1930 January 2019 DISS40 (DISS40(SOAD))

View Document

29/01/1929 January 2019 FIRST GAZETTE

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 28 February 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY JAMES BLEAKLEY

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM GROVE HOUSE 2ND FLOOR 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER M20 2DR

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS SHAHENA BLEAKLEY

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES BLEAKLEY

View Document

21/03/1621 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BLEAKLEY / 16/12/2015

View Document

21/03/1621 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY BLEAKLEY / 16/12/2015

View Document

01/03/161 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/15

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/04/1515 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE BLEAKLEY / 18/08/2014

View Document

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ANTHONY BLEAKLEY / 18/08/2014

View Document

15/04/1515 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/09/144 September 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

31/08/1431 August 2014 REGISTERED OFFICE CHANGED ON 31/08/2014 FROM NEW MAXDOV HOUSE 130 BURY NEW ROAD MANCHESTER M25 0AA ENGLAND

View Document

19/08/1419 August 2014 DISS40 (DISS40(SOAD))

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1326 February 2013 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