JBS S.A LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewOrder of court to wind up

View Document

10/06/2510 June 2025 Order of court to wind up

View Document

21/05/2521 May 2025 Registered office address changed from Nexus House 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England to 86-90 Paul Street London EC2A 4NE on 2025-05-21

View Document

21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with updates

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-09-30

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Micro company accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Registration of charge 115617330001, created on 2024-02-28

View Document

05/02/245 February 2024 Registered office address changed from 24 Chapman Road Croydon CR0 3NU England to Nexus House 6 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN on 2024-02-05

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

14/12/2314 December 2023 Termination of appointment of Awais Chughtai as a director on 2023-12-01

View Document

14/12/2314 December 2023 Appointment of Mr Mohammed Kaleem Moosa as a director on 2023-12-01

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Notification of Mohammed Kaleem Moosa as a person with significant control on 2023-12-01

View Document

14/12/2314 December 2023 Cessation of Awais Chughtai as a person with significant control on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

26/06/2326 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

13/10/2113 October 2021 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 24 Chapman Road Croydon CR0 3NU on 2021-10-13

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

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

View Accounts

30/06/2130 June 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

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 24 FAIRGREEN COURT MITCHAM CR4 3NA UNITED KINGDOM

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

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

View Accounts

10/09/1810 September 2018 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