Advanced company searchLink opens in new window

JBA INNOVATIONS LIMITED

Company number 04362991

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)
11 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jul 2014 AD01 Registered office address changed from C/O C/O Ab Commercial 2 Somme Crescent, Brockhill Village Norton Worcester WR5 2GB to County House St. Marys Street Worcester WR1 1HB on 23 July 2014
16 Jul 2014 DS01 Application to strike the company off the register
04 Mar 2014 AR01 Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 202
04 Mar 2014 AD01 Registered office address changed from C/O C/O Knights Llp Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA England on 4 March 2014
30 Jan 2014 SH08 Change of share class name or designation
30 Jan 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • GBP 202
30 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2014 CERTNM Company name changed weedstop LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
17 Jan 2014 CONNOT Change of name notice
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
26 Jun 2013 AD01 Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE on 26 June 2013
12 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
23 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Mar 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
18 Feb 2011 CH01 Director's details changed for Mrs Louise Catherine Blake on 29 January 2011
18 Feb 2011 CH03 Secretary's details changed for Mrs Louise Catherine Blake on 29 January 2011
18 Feb 2011 CH01 Director's details changed for Mr Bartholomew James Blake on 29 January 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
20 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 1
23 Feb 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders