JB PACKAGING SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/02/2517 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/02/2314 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-13 with updates |
20/07/2120 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/09/203 September 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
27/11/1927 November 2019 | REGISTERED OFFICE CHANGED ON 27/11/2019 FROM 27/28 STAPLEDON ROAD ORTON SOUTHGATE PETERBOROUGH CAMBRIDGESHIRE PE2 6TD |
08/07/198 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN RAYMOND BARNETT / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BARNETT / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BARNETT / 09/01/2019 |
09/01/199 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN BARNETT |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
01/12/171 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/04/1628 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BARNETT / 10/03/2009 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
16/03/1516 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
16/03/1516 March 2015 | REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 111 FENGATE PETERBOROUGH PE1 5BA |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 1 FLAG BUSINESS EXCHANGE VICARAGE FARM ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 5TX ENGLAND |
05/04/135 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/03/1223 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
23/03/1223 March 2012 | SAIL ADDRESS CHANGED FROM: 4 CYRUS WAY CYGNET PARK HAMPTON PETERBOROUGH PE7 8HP ENGLAND |
12/03/1212 March 2012 | SAIL ADDRESS CREATED |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM 5 TANGLEWOOD WERRINGTON PETERBOROUGH PE4 5DH |
11/03/1111 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
10/03/0910 March 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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