JBB CAR PERFORMANCE LTD

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

20/05/2120 May 2021 APPLICATION FOR STRIKING-OFF

View Document

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

View Accounts

10/11/2010 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

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

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

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

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR LUKASZ ZUKIEWICZ / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ZUKIEWICZ / 18/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM FLAT 8 EASTFIELD STREET LINCOLN LN2 5ES ENGLAND

View Document

21/01/1921 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 REGISTERED OFFICE CHANGED ON 26/02/2018 FROM 23-27 KING STREET LUTON LU1 2DW ENGLAND

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 23-27 KING STREET LUTON LU1 2DW ENGLAND

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 104 CRYSTAL HOUSE NEW BEDFORD ROAD LUTON LU1 1HS ENGLAND

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ZUKIEWICZ / 02/05/2017

View Document

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

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 15 BEDFORD ROAD KEMPSTON BEDFORD MK42 8AB ENGLAND

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ZUKIEWICZ / 04/04/2016

View Document

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

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 18 HENDERSON WAY KEMPSTON BEDFORD MK42 8NP ENGLAND

View Document

26/11/1526 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKASZ ZUKIEWICZ / 20/11/2015

View Document

26/03/1526 March 2015 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