Advanced company searchLink opens in new window

JEB DEVELOPMENTS LIMITED

Company number 06243612

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)
16 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
29 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
18 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
29 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
30 May 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
10 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 September 2012
26 Jun 2012 CERTNM Company name changed jms co. LTD.\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
26 Jun 2012 CONNOT Change of name notice
06 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
02 Jun 2012 AP01 Appointment of Mr John Edward Burke as a director
02 Jun 2012 AP03 Appointment of Mr John Edward Burke as a secretary
02 Jun 2012 TM02 Termination of appointment of Margaret Stewart as a secretary
02 Jun 2012 TM01 Termination of appointment of James Stewart as a director
02 Jun 2012 AD01 Registered office address changed from 10 Lynmouth Avenue Flixton Urmston Lancashire M41 6FB on 2 June 2012
15 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
25 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
02 Sep 2010 CERTNM Company name changed j c s joinery LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-08-26