Advanced company searchLink opens in new window

JBXHOSTING LIMITED

Company number 06717565

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)
19 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 20
19 Oct 2015 AD04 Register(s) moved to registered office address Phoenix Workspaces 4 Midland Street Leicester LE1 1TG
19 Oct 2015 CH01 Director's details changed for Mrs Joanna Bowes on 1 December 2014
19 Oct 2015 CH01 Director's details changed for Jonathan Bowes on 1 December 2014
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 20
27 Oct 2014 CH01 Director's details changed for Jonathan Bowes on 31 July 2014
27 Oct 2014 CH01 Director's details changed for Mrs Joanna Bowes on 31 July 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Nov 2013 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 20
22 Nov 2013 AP01 Appointment of Mrs Joanna Bowes as a director
18 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
18 Oct 2013 CH01 Director's details changed for Jon Bowes on 1 October 2013
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Oct 2012 AR01 Annual return made up to 7 October 2012 with full list of shareholders
23 Oct 2012 CH01 Director's details changed for Jon Bowes on 12 April 2012
01 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
01 Jun 2011 AD01 Registered office address changed from C/O 2Nd Floor 145-157 St John Street London EC1V 4PY on 1 June 2011
14 Jan 2011 AD01 Registered office address changed from C/O Spencer Gardner Dickins 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL England on 14 January 2011
15 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
06 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
21 Oct 2009 AR01 Annual return made up to 7 October 2009 with full list of shareholders
21 Oct 2009 AD03 Register(s) moved to registered inspection location