JBSC GROUP LIMITED

Company Documents

DateDescription
16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/08/2316 August 2023 Final Gazette dissolved following liquidation

View Document

16/05/2316 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Registered office address changed from Unit 50 the Acorn Centre Barry Street Oldham OL1 3NE to C/O Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park Daresbury Warrington WA4 4BS on 2021-07-21

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Appointment of a voluntary liquidator

View Document

21/07/2121 July 2021 Statement of affairs

View Document

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088167000005

View Document

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

View Accounts

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

27/11/1727 November 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088167000003

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088167000001

View Document

07/11/177 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088167000002

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088167000004

View Document

14/07/1714 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 COMPANY NAME CHANGED J.B.S.C. LIMITED CERTIFICATE ISSUED ON 02/11/16

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 21 SANDOWN ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 4SH

View Document

16/06/1516 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088167000003

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SEAN O'HALLORAN / 23/01/2015

View Document

23/01/1523 January 2015 SECRETARY APPOINTED MS RACHEL JANET O'HALLORAN

View Document

23/01/1523 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL JANET O'HALLORAN / 23/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/07/1419 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088167000002

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088167000001

View Document

16/12/1316 December 2013 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