Advanced company searchLink opens in new window

JB HOLDINGS (BLACKSHAW) LIMITED

Company number 05618834

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
26 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
22 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
13 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
06 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from C/O Blackshaw Holdings St Bernard's Mill Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7NA to Clifton House Birkby Lane Bailiff Bridge Brighouse HD6 4JJ on 28 September 2017
06 Apr 2017 AA Accounts for a dormant company made up to 31 May 2016
24 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
04 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
02 Dec 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,264
13 Nov 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2015 MR04 Satisfaction of charge 056188340002 in full
13 Nov 2015 MR04 Satisfaction of charge 056188340003 in full
23 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
20 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1,264
19 Sep 2014 MA Memorandum and Articles of Association
19 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2014 MR01 Registration of charge 056188340002, created on 1 September 2014
03 Sep 2014 MR01 Registration of charge 056188340003, created on 1 September 2014
04 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
29 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,264