JFB INVESTMENTS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/10/2317 October 2023 Final Gazette dissolved following liquidation

View Document

17/07/2317 July 2023 Return of final meeting in a members' voluntary winding up

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021 Resolutions

View Document

22/06/2122 June 2021

View Document

22/06/2122 June 2021 Statement of capital on 2021-06-22

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR KAY DOWDALL

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR JAMES FRANK HANCOCK

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

28/08/1828 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SEYMOUR

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR LLUIS MARIA FARGAS MAS

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SEYMOUR

View Document

12/05/1612 May 2016 SECRETARY APPOINTED MRS PETRA PAPINNIEMI-AINGER

View Document

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1510 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

01/12/141 December 2014 DIRECTOR APPOINTED KAY LOUISE DOWDALL

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER BLAND

View Document

08/07/148 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/06/1328 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/01/1316 January 2013 REGISTERED OFFICE CHANGED ON 16/01/2013 FROM FIRTH HOUSE PO BOX 644 MEADOWHALL ROAD SHEFFIELD SOUTH YORKSHIRE S9 1JD

View Document

03/07/123 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/06/1130 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES HART

View Document

09/03/119 March 2011 SECRETARY APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JAMES HART

View Document

08/03/118 March 2011 DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 26/06/2010

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 26/06/2010

View Document

13/07/1013 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 26/06/2010

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

02/07/092 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008

View Document

13/07/0713 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0617 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 S366A DISP HOLDING AGM 09/06/05

View Document

13/06/0513 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

05/10/045 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0415 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: FIRTH RIXSON HOUSE 25 CARBROOK HALL ROAD SHEFFIELD S9 2EJ

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

11/07/0311 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/05/0312 May 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/05/0312 May 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/03/0328 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/07/0210 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

04/05/994 May 1999 NEW DIRECTOR APPOINTED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/01/9819 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/977 July 1997 RETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/05/962 May 1996 REGISTERED OFFICE CHANGED ON 02/05/96 FROM: PO BOX 243 SMITHFIELD HOUSE BLONK STREET SHEFFIELD S1 2BH

View Document

05/12/955 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/06/95; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/03/957 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/949 December 1994 REGISTERED OFFICE CHANGED ON 09/12/94 FROM: WESTON HOUSE MANCHESTER ROAD CLIFTON MANCHESTER M27 6AE

View Document

07/10/947 October 1994 DIRECTOR RESIGNED

View Document

07/10/947 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/947 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 26/06/94; FULL LIST OF MEMBERS

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94

View Document

05/07/935 July 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

25/06/9225 June 1992 RETURN MADE UP TO 26/06/92; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

02/07/912 July 1991 RETURN MADE UP TO 26/06/91; FULL LIST OF MEMBERS

View Document

22/01/9122 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/901 August 1990 RETURN MADE UP TO 26/06/90; FULL LIST OF MEMBERS

View Document

01/08/901 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 21/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED

View Document

14/10/8814 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/8814 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 NEW DIRECTOR APPOINTED

View Document

26/05/8826 May 1988 NEW DIRECTOR APPOINTED

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

25/10/8725 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

23/06/8723 June 1987 RETURN MADE UP TO 15/11/86; FULL LIST OF MEMBERS

View Document

11/03/8711 March 1987 DIRECTOR RESIGNED

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

16/08/8616 August 1986 REGISTERED OFFICE CHANGED ON 16/08/86 FROM: SMITHFIELD HSE. SHEFFIELD S1 2AU

View Document

16/07/8616 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/2715 August 1927 CERTIFICATE OF INCORPORATION

View Document


More Company Information