JBCONS(2003) LIMITED

Company Documents

DateDescription
03/09/133 September 2013 FIRST GAZETTE

View Document

09/07/119 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM
BRAY ACCOUNTANTS
21 ANGEL HILL
TIVERTON
DEVON
EX16 6PE

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, SECRETARY JACQUELINE BRADNAM

View Document

11/11/1011 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRADNAM

View Document

08/11/108 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BRADNAM / 05/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

24/09/0924 September 2009 PREVEXT FROM 30/11/2008 TO 31/05/2009

View Document

18/11/0818 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

13/11/0713 November 2007 REGISTERED OFFICE CHANGED ON 13/11/07 FROM:
C/O IAN BRAY ACCOUNTS
21 ANGEL HILL
TIVERTON
DEVON EX16 6PE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

12/12/0612 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

25/05/0625 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM:
SUITE 18 SHEARWAY BUSINESS PARK
SHEARWAY ROAD
FOLKESTONE
KENT CT19 4RH

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
IFIELD HOUSE, BRADY ROAD
LYMINGE
FOLKESTONE
KENT CT18 8EY

View Document

09/12/039 December 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 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