JHB TECHNOLOGY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewPrevious accounting period shortened from 2024-12-28 to 2024-12-27

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/09/2428 September 2024 Previous accounting period shortened from 2023-12-29 to 2023-12-28

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

27/04/2327 April 2023 Memorandum and Articles of Association

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Change of share class name or designation

View Document

27/04/2327 April 2023 Resolutions

View Document

27/04/2327 April 2023 Resolutions

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

06/04/236 April 2023 Appointment of Mrs Janice Barrow as a secretary on 2023-04-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/09/2229 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

24/02/2224 February 2022 Change of details for Mr Hugh Bernard Barrow as a person with significant control on 2021-09-21

View Document

24/02/2224 February 2022 Director's details changed for Mr Hugh Bernard Barrow on 2021-09-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BERNARD BARROW / 16/09/2019

View Document

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HUGH BARROW / 16/09/2019

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/10/1822 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/16

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 29/09/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR AATISH NAGAR

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANIL LAD

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

29/07/1729 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM C/O ARENA BUSINESS CENTRE LIMITED LANCASTER HOUSE, 8 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM PO15 5TU

View Document

27/06/1727 June 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

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

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

04/12/154 December 2015 DIRECTOR APPOINTED MR ANIL LAD

View Document

15/10/1515 October 2015 01/10/15 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1515 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092177310001

View Document

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

View Accounts

12/08/1512 August 2015 DIRECTOR APPOINTED MR AATISH NAGAR

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BARROW

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MR HUGH BERNARD BARROW

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED JONATHAN HUGH BARROW

View Document

02/07/152 July 2015 COMPANY NAME CHANGED CALL COLLECT (ANDOVER) LIMITED CERTIFICATE ISSUED ON 02/07/15

View Document

02/07/152 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/09/1415 September 2014 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