JBG TECH LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Appointment of Georgios Papadopoulos as a director on 2023-09-20

View Document

27/09/2327 September 2023 Registered office address changed from 86-90 Paul Street London EC2A 4NE United Kingdom to 46 Park Place Leeds LS1 2RY on 2023-09-27

View Document

27/09/2327 September 2023 Termination of appointment of Eduard Kryukov as a director on 2023-09-20

View Document

27/09/2327 September 2023 Notification of Georgios Papadopoulos as a person with significant control on 2023-07-11

View Document

27/09/2327 September 2023 Cessation of Eduard Kryukov as a person with significant control on 2023-07-11

View Document

27/09/2327 September 2023 Appointment of Panayiotis Krimigis as a director on 2023-09-20

View Document

14/02/2314 February 2023 Certificate of change of name

View Document

13/02/2313 February 2023 Notification of Eduard Kryukov as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Termination of appointment of Sergey Budnikov as a director on 2023-01-31

View Document

13/02/2313 February 2023 Cessation of Sergey Budnikov as a person with significant control on 2023-01-31

View Document

13/02/2313 February 2023 Appointment of Mr Eduard Kryukov as a director on 2023-01-31

View Document

08/02/238 February 2023 Registered office address changed from Rex House, 4th Floor 4-12 Regent Street London SW1Y 4PE United Kingdom to 86-90 Paul Street London EC2A 4NE on 2023-02-08

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

19/12/2119 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Particulars of variation of rights attached to shares

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

01/07/211 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM ADAM HOUSE 7-10 ADAM STREET LONDON WC2N 6AA UNITED KINGDOM

View Document

13/10/1913 October 2019 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 18 TIGNEL COURT BODDINGTON GARDENS LONDON W3 9AR UNITED KINGDOM

View Document

22/09/1922 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEY BUDNIKOV / 21/09/2019

View Document

21/09/1921 September 2019 CESSATION OF SERGEY BUDNIKOV AS A PSC

View Document

21/09/1921 September 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES

View Document

21/09/1921 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SVETLANA MUHONEN

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

13/08/1913 August 2019 07/08/19 STATEMENT OF CAPITAL GBP 150000

View Document

09/08/199 August 2019 COMPANY NAME CHANGED JEFFERSON & BENNETT FINANCE LTD CERTIFICATE ISSUED ON 09/08/19

View Document

17/07/1917 July 2019 ADOPT ARTICLES 01/07/2019

View Document

17/07/1917 July 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY BUDNIKOV

View Document

02/07/192 July 2019 CESSATION OF SVETLANA MUHONEN AS A PSC

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR SVETLANA MUHONEN

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR SERGEY BUDNIKOV

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR EGLE BUDNIKOV

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MS SVETLANA MUHONEN

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR SERGEY BUDNIKOV

View Document

11/01/1911 January 2019 DIRECTOR APPOINTED MRS EGLE BUDNIKOV

View Document

08/08/188 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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