J.B. KLEIN ENTERPRISES LTD.

Company Documents

DateDescription
07/10/147 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

28/11/1228 November 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDFORD ROW REGISTRARS LIMITED / 22/11/2012

View Document

22/11/1222 November 2012 REGISTERED OFFICE CHANGED ON 22/11/2012 FROM
3RD FLOOR
10 ARGYLL STREET
LONDON
W1F 7TQ

View Document

05/10/125 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1219 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 SECOND FILING WITH MUD 13/07/11 FOR FORM AR01

View Document

05/01/125 January 2012 DIRECTOR APPOINTED LUZ HELENA ISAZA-GRANADA

View Document

05/01/125 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACK KLEIN

View Document

19/10/1119 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

31/08/1031 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

15/06/1015 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; NO CHANGE OF MEMBERS

View Document

07/08/097 August 2009 SECRETARY'S CHANGE OF PARTICULARS / BEDFORD ROW REGISTRARS LIMITED / 10/07/2009

View Document

04/02/094 February 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/09/0810 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACK KLEIN / 11/07/2008

View Document

07/12/077 December 2007 REGISTERED OFFICE CHANGED ON 07/12/07 FROM: G OFFICE CHANGED 07/12/07 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND

View Document

28/10/0728 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 NC INC ALREADY ADJUSTED 23/03/07

View Document

11/04/0711 April 2007 � NC 100000/275000 23/03

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 RETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 RETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/05/0230 May 2002 � NC 10000/100000 09/05/02

View Document

30/05/0230 May 2002 SUBDIVIDED 09/05/02

View Document

30/05/0230 May 2002 S-DIV 09/05/02

View Document

30/05/0230 May 2002 NC INC ALREADY ADJUSTED 09/05/02

View Document

18/07/0118 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: G OFFICE CHANGED 18/07/01 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG

View Document

04/05/014 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/09/0018 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0017 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 13/07/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/978 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/07/9718 July 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

18/07/9618 July 1996 RETURN MADE UP TO 13/07/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 13/07/95; FULL LIST OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

12/06/9512 June 1995 � NC 100/10000 05/06/95

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 05/06/95

View Document

12/06/9512 June 1995 MINUTES TO MEETING

View Document

12/06/9512 June 1995 NC INC ALREADY ADJUSTED 05/06/95

View Document

04/02/954 February 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/12/9414 December 1994 NEW DIRECTOR APPOINTED

View Document

21/07/9421 July 1994 RETURN MADE UP TO 13/07/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 EXEMPTION FROM APPOINTING AUDITORS 04/02/94

View Document

15/04/9415 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/07/9222 July 1992 SECRETARY RESIGNED

View Document

13/07/9213 July 1992 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