- Company Overview for JEB DEVELOPMENTS LIMITED (06243612)
- Filing history for JEB DEVELOPMENTS LIMITED (06243612)
- People for JEB DEVELOPMENTS LIMITED (06243612)
- More for JEB DEVELOPMENTS LIMITED (06243612)
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
|
|
29 Jun 2015 | AR01 |
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
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
|
|
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
|
|
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
|