JGB PROSERVE LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/12/1326 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1317 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

15/10/1215 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

18/10/1118 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/10/101 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID JONATHAN BROWN / 20/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAEHAM BEVIS / 20/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 66 TALL PINES ROAD THE GRANGE WITHAM ST HUGHS LINCOLNSHIRE LN6 9RT

View Document

24/11/0924 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/02/073 February 2007 REGISTERED OFFICE CHANGED ON 03/02/07 FROM: G OFFICE CHANGED 03/02/07 66 TALL PINES ROAD THE GRANGE WITHAM ST HUGHS LINCOLNSHIRE LN6 9RT

View Document

27/01/0727 January 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/03/0310 March 2003 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

29/08/0129 August 2001 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 COMPANY NAME CHANGED JGB PROFESSIONAL SERVICES LIMITE D CERTIFICATE ISSUED ON 25/05/01

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 7 WEST VIEW THE DRIVE HOVE EAST SUSSEX BN3 6JB

View Document

27/09/0027 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

13/10/9913 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: G OFFICE CHANGED 06/08/98 7 WEST VIEW THE DRIVE HOVE EAST SUSSEX BN3 6JB

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/06/9816 June 1998 REGISTERED OFFICE CHANGED ON 16/06/98 FROM: G OFFICE CHANGED 16/06/98 GARDEN FLAT 158 EASTERN ROAD KEMP TOWN BRIGHTON BN2 2AE

View Document

05/01/985 January 1998 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 NEW SECRETARY APPOINTED

View Document

13/11/9613 November 1996 NEW DIRECTOR APPOINTED

View Document

13/11/9613 November 1996 SECRETARY RESIGNED

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

17/10/9617 October 1996 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