JBM INT LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-06-01 to 2023-05-31

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/07/2317 July 2023 Director's details changed for Mrs Penina Perla Muyal on 2023-01-01

View Document

17/07/2317 July 2023 Director's details changed for Mr Jacob Benjamin Meghnagi on 2023-01-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

29/05/2329 May 2023 Previous accounting period shortened from 2022-06-02 to 2022-06-01

View Document

01/03/231 March 2023 Previous accounting period shortened from 2022-06-03 to 2022-06-02

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Director's details changed for Mrs Penina Perla Muyal on 2022-02-09

View Document

03/03/223 March 2022 Previous accounting period shortened from 2021-06-05 to 2021-06-04

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

03/11/213 November 2021 Compulsory strike-off action has been discontinued

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2020-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/09/203 September 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

04/06/204 June 2020 PREVSHO FROM 07/06/2019 TO 06/06/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/03/206 March 2020 PREVSHO FROM 08/06/2019 TO 07/06/2019

View Document

27/02/2027 February 2020 PREVEXT FROM 31/05/2019 TO 08/06/2019

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALBERT BENDAHAN / 01/05/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENINA PERLA MUYAL / 01/05/2019

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB BENJAMIN MEGHNAGI / 01/05/2019

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

19/05/1719 May 2017 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