Advanced company searchLink opens in new window

J P B CONTRACTING LIMITED

Company number 03187250

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)
25 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jul 2012 2.24B Administrator's progress report to 20 July 2012
25 Jul 2012 2.35B Notice of move from Administration to Dissolution on 20 July 2012
15 Feb 2012 2.24B Administrator's progress report to 1 February 2012
14 Oct 2011 F2.18 Notice of deemed approval of proposals
12 Oct 2011 2.17B Statement of administrator's proposal
20 Sep 2011 2.16B Statement of affairs with form 2.14B
10 Aug 2011 2.12B Appointment of an administrator
09 Aug 2011 AD01 Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 9 August 2011
13 May 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
13 May 2011 CH01 Director's details changed for Mr Stewart Kenneth Russell on 31 December 2010
13 May 2011 CH01 Director's details changed for Mr Anthony George Massey on 31 December 2010
13 May 2011 CH03 Secretary's details changed for Mr Christopher Haywood on 13 December 2010
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
13 Oct 2010 AP01 Appointment of Stewart Kenneth Russell as a director
14 May 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
14 May 2010 CH01 Director's details changed for Anthony George Massey on 17 April 2010
04 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
22 May 2009 363a Return made up to 17/04/09; full list of members
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
02 Oct 2008 288b Appointment Terminated Director john bladen
20 May 2008 363a Return made up to 17/04/08; full list of members
05 Dec 2007 AA Total exemption small company accounts made up to 30 April 2007
06 Aug 2007 287 Registered office changed on 06/08/07 from: highfield house old mill lane, thurgoland sheffield south yorkshire S35 7EG
12 Jul 2007 288a New secretary appointed