Advanced company searchLink opens in new window

J.B DRAUGHTING LIMITED

Company number 06294011

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2021 PSC04 Change of details for Mr John Richard Battrick as a person with significant control on 28 December 2021
28 Dec 2021 CH01 Director's details changed for John Battrick on 28 December 2021
28 Dec 2021 AD01 Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England to Jsa Services Ltd 4th Floor - Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 28 December 2021
18 Dec 2021 DS01 Application to strike the company off the register
12 Nov 2021 PSC04 Change of details for Mr John Richard Battrick as a person with significant control on 12 November 2021
12 Nov 2021 AD01 Registered office address changed from C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 12 November 2021
12 Nov 2021 CH01 Director's details changed for John Battrick on 12 November 2021
03 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
02 Oct 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with updates
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 2
04 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
28 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
28 Jun 2017 PSC01 Notification of John Richard Battrick as a person with significant control on 1 July 2016
28 Jun 2017 CH01 Director's details changed for John Battrick on 28 June 2017
27 Apr 2017 AA Total exemption full accounts made up to 31 March 2017
04 Apr 2017 AD01 Registered office address changed from 1 Sovereign Business Park 48 Willis Way Poole BH15 3TB United Kingdom to C/O Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 4 April 2017
29 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1