JEB DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

06/06/146 June 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/05/1330 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

10/12/1210 December 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/06/1226 June 2012 COMPANY NAME CHANGED JMS CO. LTD.
CERTIFICATE ISSUED ON 26/06/12

View Document

06/06/126 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET STEWART

View Document

02/06/122 June 2012 REGISTERED OFFICE CHANGED ON 02/06/2012 FROM
10 LYNMOUTH AVENUE
FLIXTON URMSTON
LANCASHIRE
M41 6FB

View Document

02/06/122 June 2012 DIRECTOR APPOINTED MR JOHN EDWARD BURKE

View Document

02/06/122 June 2012 SECRETARY APPOINTED MR JOHN EDWARD BURKE

View Document

02/06/122 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES STEWART

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

25/05/1125 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/09/102 September 2010 COMPANY NAME CHANGED J C S JOINERY LIMITED
CERTIFICATE ISSUED ON 02/09/10

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CORBETT STEWART / 10/05/2010

View Document

14/06/1014 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/06/097 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 PREVSHO FROM 31/05/2008 TO 31/03/2008

View Document

10/05/0710 May 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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