J.B.FRAGRANCES LIMITED

Company Documents

DateDescription
01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM
66 PRESCOT STREET LONDON
E1 8NN

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/03/1519 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM
ENTERPRISE HOUSE 21 BUCKLE STREET
LONDON
E1 8NN

View Document

12/03/1412 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

11/03/1311 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/03/1222 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/05/1118 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 SECRETARY APPOINTED MS MARGIT SONJA KNUDSEN-POND

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, SECRETARY ATTORNEY COMPANY SECRETARIES LIMITED

View Document

24/01/1124 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY TATHAM-BANKS / 01/10/2009

View Document

13/04/1013 April 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAGGIE HUNT / 01/10/2009

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATTORNEY COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

15/01/1015 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
BARNARDS INN
86 FETTER LANE
LONDON
EC4A 1AD

View Document

27/06/0927 June 2009 DISS40 (DISS40(SOAD))

View Document

26/06/0926 June 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 FIRST GAZETTE

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

01/04/081 April 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

20/12/0720 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM:
42 BEDFORD ROW
LONDON
WC1R 4JL

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

04/07/064 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 CONSO
23/05/06

View Document

04/07/064 July 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0521 October 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 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