Advanced company searchLink opens in new window

JBS GLOBAL (UK) LIMITED

Company number 04285339

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)
29 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 31 December 2010
03 Dec 2010 SH01 Statement of capital following an allotment of shares on 12 November 2010
  • GBP 3,007,261
19 Nov 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
24 Sep 2010 AD01 Registered office address changed from Ground Floor Premier House 309 Ballards Lane North Finchley London N12 8LU on 24 September 2010
24 Sep 2010 CH01 Director's details changed for Sr Wesley Mendonca Batista on 29 August 2010
28 Jun 2010 CH01 Director's details changed for Marcus Enda O'sullivan on 1 May 2010
07 Jun 2010 AA Full accounts made up to 31 December 2009
14 Sep 2009 363a Return made up to 29/08/09; full list of members
21 May 2009 AA Full accounts made up to 31 December 2008
27 Mar 2009 SA Statement of affairs
27 Mar 2009 88(2) Amending 88(2)
27 Mar 2009 123 Nc inc already adjusted 05/12/08
27 Mar 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allocate shares 05/12/2008
24 Feb 2009 123 Nc inc already adjusted 08/09/08
24 Feb 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
06 Feb 2009 288a Director appointed marcus enda o'sullivan
17 Dec 2008 88(2) Ad 05/12/08\gbp si 424101@1=424101\gbp ic 460100/884201\
17 Dec 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 Dec 2008 123 Gbp nc 461000/885101\05/12/08
06 Nov 2008 363a Return made up to 29/08/08; full list of members
04 Jul 2008 288b Appointment terminated director antonio bersaneti
10 Jun 2008 288b Appointment terminated director iain mars
16 May 2008 CERTNM Company name changed friboi (uk) LIMITED\certificate issued on 19/05/08