JB GRAPHICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2429 September 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/12/2013 December 2020 CONFIRMATION STATEMENT MADE ON 18/09/20, NO UPDATES

View Document

13/12/2013 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM UNIT 6 10A BLACKSTOCK STREET LIVERPOOL L3 6EP

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

25/12/1925 December 2019 DISS40 (DISS40(SOAD))

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

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

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES

View Document

02/10/172 October 2017 CESSATION OF CLIFF LEYLAND AS A PSC

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFF LEYLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM 23 ESHE ROAD NORTH LIVERPOOL L23 8UE

View Document

30/04/1530 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/04/1530 April 2015 COMPANY NAME CHANGED ABACUS WEIGHING SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/15

View Document

10/10/1410 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1325 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

25/02/1325 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

08/10/128 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/11/118 November 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/11/118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN KINSELLA

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM 24 PRINCES AVENUE CROSBY MERSEYSIDE L23 5RR

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY KINSELLA

View Document

03/06/113 June 2011 DIRECTOR APPOINTED MR CLIFF LEYLAND

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANN KINSELLA / 01/10/2009

View Document

12/11/1012 November 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN KINSELLA / 01/10/2009

View Document

12/11/1012 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

13/10/0913 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

07/10/097 October 2009 Annual return made up to 18 September 2009 with full list of shareholders

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

20/09/0820 September 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED

View Document

26/10/0426 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 23 ESHE ROAD NORTH LIVERPOOL MERSEYSIDE L23 8UE

View Document

30/09/0430 September 2004 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