Advanced company searchLink opens in new window

J & B ACCOUNTANCY LTD

Company number 05659191

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)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
18 Oct 2021 CERTNM Company name changed hitchcock frank LIMITED\certificate issued on 18/10/21
  • RES15 ‐ Change company name resolution on 2021-10-05
18 Oct 2021 CONNOT Change of name notice
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
11 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
07 Mar 2019 TM01 Termination of appointment of Shirley Hitchcock as a director on 7 March 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
05 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
26 Apr 2017 MR01 Registration of charge 056591910001, created on 25 April 2017
27 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 200
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 AD01 Registered office address changed from Highfield House, White Horse Road, Holy Hill Meopham Kent DA13 0UB on 9 April 2014
09 Apr 2014 CH01 Director's details changed for Barry Hitchcock on 9 April 2014
09 Apr 2014 CH03 Secretary's details changed for Shirley Hitchcock on 9 April 2014