Advanced company searchLink opens in new window

JOINT RESEARCH BUSINESS SYSTEMS LIMITED

Company number 02682353

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 23 February 2018
14 Mar 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
03 Jun 2016 AD01 Registered office address changed from 79 Saltergate Chesterfield Derbyshire S40 1JS to 1st Floor Spire Walk Chesterfield Derbyshire S40 2WG on 3 June 2016
09 Mar 2016 AD01 Registered office address changed from 246 Imperial Drive Rayners Lane Harrow Middlesex HA2 7HJ to 79 Saltergate Chesterfield Derbyshire S40 1JS on 9 March 2016
08 Mar 2016 4.20 Statement of affairs with form 4.19
08 Mar 2016 600 Appointment of a voluntary liquidator
08 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-24
11 Feb 2015 AR01 Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
15 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
04 Feb 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
26 Jan 2013 AR01 Annual return made up to 29 January 2012 with full list of shareholders
09 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
10 Feb 2012 CH01 Director's details changed for Mr Jason Gearhart on 1 October 2011
10 Feb 2012 CH01 Director's details changed for Mr Derek John Whaley on 1 October 2011
10 Feb 2012 CH01 Director's details changed for Mrs Kim Marie Whaley on 1 October 2011
10 Feb 2012 AR01 Annual return made up to 29 January 2011 with full list of shareholders
10 Feb 2012 CH01 Director's details changed for Mr Derek John Whaley on 1 October 2011
10 Feb 2012 CH01 Director's details changed for Jason Gearhart on 1 October 2011
10 Feb 2012 CH01 Director's details changed for Kim Marie Whalley on 1 October 2011
10 Feb 2012 CH03 Secretary's details changed for Kim Marie Whalley on 1 October 2011
06 Jan 2012 AA Total exemption full accounts made up to 31 March 2011