Advanced company searchLink opens in new window

JNBH LIMITED

Company number 06799904

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 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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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