- Company Overview for JNBH LIMITED (06799904)
- Filing history for JNBH LIMITED (06799904)
- People for JNBH LIMITED (06799904)
- More for JNBH LIMITED (06799904)
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 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 May 2017 | DS01 | Application to strike the company off the register | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 January 2017 with updates | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of James Robert Harding as a director on 31 May 2016 | |
26 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
25 Apr 2016 | AD01 | Registered office address changed from Office 8 the Barns Farm Road Caddsdown Industrial Park Bideford Devon EX39 3DX to Rainbows Rest Weare Giffard Bideford Devon EX39 4QY on 25 April 2016 | |
19 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 23 January 2013 with full list of shareholders | |
25 Mar 2013 | CH01 | Director's details changed for Nicola Jane Harding on 1 January 2013 | |
25 Mar 2013 | CH01 | Director's details changed for Mr James Robert Harding on 1 January 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from 79 Higher Bore Street Bodmin Cornwall PL31 1JT England on 16 January 2013 | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Oct 2012 | AD01 | Registered office address changed from 20 Crockwell Street Bodmin Cornwall PL31 2DS United Kingdom on 2 October 2012 | |
24 Jan 2012 | AR01 | Annual return made up to 23 January 2012 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Jan 2011 | AR01 | Annual return made up to 23 January 2011 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |