JEB PROJECTS LTD

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

28/02/2228 February 2022 Application to strike the company off the register

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/12/208 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BESPOKE XYZ LIMITED

View Document

24/09/2024 September 2020 CESSATION OF JORDAN ELLIS BROOKES AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

31/10/1931 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 1 LOWER ORMOND STREET MANCHESTER GREATER MANCHESTER M1 5QF

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 84 COT LANE KINGSWINFORD DY6 9TY ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/06/169 June 2016 Annual return made up to 26 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

20/11/1520 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 2

View Document

26/05/1526 May 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