Advanced company searchLink opens in new window

JBAD LTD

Company number 05861311

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re facilities agreement, delivery of documents, company business 24/02/2016
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
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