Advanced company searchLink opens in new window

JBC SIGNATURES LIMITED

Company number 06706797

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
27 May 2011 DS01 Application to strike the company off the register
23 May 2011 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AA01 Previous accounting period shortened from 31 October 2011 to 30 April 2011
20 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Sep 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
Statement of capital on 2010-09-27
  • GBP 1
27 Sep 2010 CH01 Director's details changed for Miss Jennifer Anne Jones on 1 April 2010
27 Sep 2010 CH01 Director's details changed for Mrs Samantha Louise Richardson on 1 April 2010
27 Sep 2010 CH01 Director's details changed for Mrs Alison Jane Laws on 1 April 2010
23 Sep 2010 CH01 Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010
23 Sep 2010 CH01 Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009
14 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
20 Oct 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
19 Oct 2009 CH01 Director's details changed for Mrs Jennifer Anne Mcardle on 27 July 2009
29 Oct 2008 287 Registered office changed on 29/10/2008 from 68 clayton park square jesmond newcastle upon tyne tyne and wear NE2 4DP united kingdom
25 Sep 2008 225 Accounting reference date extended from 30/09/2009 to 31/10/2009
24 Sep 2008 NEWINC Incorporation