JBS MECHANICAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Satisfaction of charge 098814420003 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/08/2424 August 2024 Previous accounting period extended from 2023-11-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-08-06 with no updates

View Document

04/05/224 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

15/04/2115 April 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

07/04/217 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 098814420004

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

08/07/208 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098814420001

View Document

22/04/2022 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098814420002

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 098814420003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

31/10/1931 October 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM UNIT C9 INNSWORTH TECHNOLOGY PARK, INNSWORTH LANE GLOUCESTER GL3 1DL ENGLAND

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR JORDAN SMITH / 14/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FELICE / 15/08/2019

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN SMITH / 14/08/2019

View Document

16/08/1916 August 2019 CESSATION OF JORDAN SMITH AS A PSC

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN SMITH

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN FELICE / 15/08/2019

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY CHANDLER

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 CESSATION OF BARRY JAMES CHANDLER AS A PSC

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098814420002

View Document

08/12/178 December 2017 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

18/07/1718 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098814420001

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM UNIT 13 HIGHNAM BUSINESS CENTRE HIGHNAM GLOUCESTER GL2 8DN ENGLAND

View Document

08/05/178 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN FELICE / 08/05/2017

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JORDAN SMITH

View Document

08/05/178 May 2017 APPOINTMENT TERMINATED, DIRECTOR JORDAN SMITH

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR SEAN FELICE

View Document

07/05/177 May 2017 DIRECTOR APPOINTED MR JORDAN SMITH

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM 3 THE PADDOCKS LASSINGTON HIGHNAM GLOUCESTER GL2 8DD UNITED KINGDOM

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

20/11/1520 November 2015 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