Advanced company searchLink opens in new window

JB'S SPORTS BAR LTD

Company number 06802129

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)
27 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2011 DS01 Application to strike the company off the register
25 Aug 2011 AD01 Registered office address changed from Oak House Crossways, Shenfield Brentwood Essex CM15 8QY England on 25 August 2011
16 Feb 2011 AD01 Registered office address changed from , 55 Crown Street, Brentwood, Essex, CM14 4BD, England on 16 February 2011
16 Feb 2011 AD01 Registered office address changed from , Essex Technology Centre the Gables, Ongar, Essex, CM5 0GA on 16 February 2011
14 Feb 2011 CH01 Director's details changed for Alex Bartlett on 1 October 2010
11 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
Statement of capital on 2011-02-11
  • GBP 2
27 Dec 2010 AA Total exemption small company accounts made up to 26 July 2010
27 Dec 2010 TM01 Termination of appointment of Simon Johnson as a director
27 Apr 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
27 Apr 2010 88(2) Ad 27/01/09-27/04/10 gbp si 1@1=1 gbp ic 1/2
05 Feb 2010 AA01 Current accounting period extended from 31 January 2010 to 26 July 2010
24 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
29 Apr 2009 288a Director appointed alex bartlett
29 Apr 2009 288a Director appointed simon johnson
26 Mar 2009 CERTNM Company name changed chelmsford management LIMITED\certificate issued on 30/03/09
29 Jan 2009 288b Appointment Terminated Director yomtov jacobs
27 Jan 2009 NEWINC Incorporation