JBM TECHS LIMITED

Company Documents

DateDescription
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

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-03-31

View Document

20/03/2420 March 2024 Micro company accounts made up to 2022-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

02/11/232 November 2023 Termination of appointment of Richie Investments Limited as a director on 2023-08-18

View Document

02/11/232 November 2023 Appointment of Mr James Anable as a director on 2023-04-12

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

19/08/2319 August 2023 Compulsory strike-off action has been discontinued

View Document

18/08/2318 August 2023 Appointment of Richie Investments Limited as a director on 2023-08-18

View Document

18/08/2318 August 2023 Registered office address changed from Flat 8 17 George Avenue Glebe Farm Milton Keynes MK17 8WH United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 2023-08-18

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-18 with updates

View Document

18/08/2318 August 2023 Termination of appointment of Julio Bukasa Mutombo as a director on 2023-08-18

View Document

18/08/2318 August 2023 Cessation of Julio Bukasa Mutombo as a person with significant control on 2023-08-18

View Document

18/08/2318 August 2023 Notification of Richie Investments Ltd as a person with significant control on 2023-08-18

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

07/07/237 July 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

28/12/2228 December 2022 Compulsory strike-off action has been discontinued

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 Registered office address changed from Flat 2 the Woodlands Grosvenor Road Swinton Manchester M27 5EG England to Flat 8 17 George Avenue Glebe Farm Milton Keynes MK17 8WH on 2022-12-27

View Document

27/12/2227 December 2022 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 2022-12-27

View Document

27/12/2227 December 2022 Director's details changed for Mr Julio Bukasa Mutombo on 2022-12-27

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Registered office address changed from Flat 408 88-92 Talbot Road Stretford Old Trafford M16 0UE United Kingdom to Flat 2 the Woodlands Grosvenor Road Swinton Manchester M27 5EG on 2021-11-11

View Document

11/11/2111 November 2021 Director's details changed for Mr Julio Bukasa Mutombo on 2021-11-10

View Document

11/11/2111 November 2021 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 2021-11-10

View Document

04/10/214 October 2021 Change of details for Mr Julio Bukasa Mutombo as a person with significant control on 2021-10-03

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

12/04/2112 April 2021 Registered office address changed from , Flat 408 Kinetic,88-92 Talbot Road, Stretford, Old Trafford, M16 0UE, United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 2021-04-12

View Document

09/04/219 April 2021 Registered office address changed from , Office Gold, Building 3, Chiswick Park, 566 Chiswick Highroad, London, W4 5YA, United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 2021-04-09

View Document

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

View Accounts

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIO BUKASA MUTOMBO / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR JULIO BUKASA MUTOMBO / 10/06/2020

View Document

15/04/2015 April 2020 Registered office address changed from , 16 Runford Court, Shenley Lodge, Milton Keynes, MK5 7BB, United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 2020-04-15

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 16 RUNFORD COURT SHENLEY LODGE MILTON KEYNES MK5 7BB UNITED KINGDOM

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

04/10/184 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 Registered office address changed from , 37 Trafford Drive, Little Hulton, Manchester, M38 9QA, England to 2 Fort Parkway Birmingham B24 9FE on 2018-09-19

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIO BUKASA MUTOMBO / 19/09/2018

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / JULIO BUKASA MUTOMBO / 19/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 37 TRAFFORD DRIVE LITTLE HULTON MANCHESTER M38 9QA ENGLAND

View Document

27/04/1827 April 2018 PSC'S CHANGE OF PARTICULARS / JULIO BUKASA MUTOMBO / 06/04/2018

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / JULIO BUKASA MUTOMBO / 16/12/2017

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIO BUKASA MUTOMBO / 16/12/2017

View Document

19/12/1719 December 2017 Registered office address changed from , Brunel House 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, United Kingdom to 2 Fort Parkway Birmingham B24 9FE on 2017-12-19

View Document

18/12/1718 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIO BUKASA MUTOMBO

View Document

27/09/1727 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017

View Document

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

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

22/03/1622 March 2016 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