JBA GROUP EMPLOYEE OWNERSHIP TRUSTEE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Accounts for a dormant company made up to 2024-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/09/2420 September 2024 Appointment of Miss Charlotte Elizabeth Parker as a director on 2024-09-16

View Document

20/09/2420 September 2024 Appointment of Mr Mark Alexander Bentley as a director on 2024-09-16

View Document

15/04/2415 April 2024 Appointment of Mrs Gillian Ruth Taylor as a director on 2024-04-03

View Document

14/04/2414 April 2024 Certificate of change of name

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

08/02/238 February 2023 Accounts for a dormant company made up to 2022-10-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

05/11/215 November 2021 Termination of appointment of William Albert Schlegel as a director on 2021-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

09/03/209 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / JBA GROUP LTD / 07/05/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ERNEST SCHOFIELD / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALBERT SCHLEGEL / 09/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY RICHARD BENN / 09/09/2019

View Document

16/09/1916 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CRAIG ROBSON / 09/09/2019

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM NO. 1 BROUGHTON PARK OLD LANE BROUGHTON SKIPTON NORTH YORKSHIRE BD23 3AQ ENGLAND

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM SOUTH BARN BROUGHTON HALL SKIPTON NORTH YORKSHIRE BD23 3AE

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

22/05/1722 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

22/10/1522 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 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