- Company Overview for JBAD LTD (05861311)
- Filing history for JBAD LTD (05861311)
- People for JBAD LTD (05861311)
- Charges for JBAD LTD (05861311)
- Registers for JBAD LTD (05861311)
- More for JBAD LTD (05861311)
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) |
---|---|---|---|
06 Jul 2017 | PSC02 | Notification of Globaldata Uk Limited as a person with significant control on 30 June 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
09 May 2017 | MR04 | Satisfaction of charge 058613110001 in full | |
13 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
26 Aug 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
26 Aug 2016 | AP01 | Appointment of Mr Michael Thomas Danson as a director on 23 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Peter John Danson as a director on 23 August 2016 | |
17 Mar 2016 | CC04 | Statement of company's objects | |
14 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2016 | MR01 | Registration of charge 058613110001, created on 26 February 2016 | |
01 Feb 2016 | AP03 | Appointment of Mr Graham Charles Lilley as a secretary on 22 January 2016 | |
25 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
29 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
01 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Aug 2013 | AR01 |
Annual return made up to 27 June 2013 with full list of shareholders
|
|
21 Aug 2013 | TM02 | Termination of appointment of Nick Alexandrou as a secretary | |
06 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2011 | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2012 | AP01 | Appointment of Mr Peter John Danson as a director | |
22 Aug 2012 | TM01 | Termination of appointment of Michael Danson as a director | |
07 Aug 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
04 Jul 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders |