Advanced company searchLink opens in new window

JBS DEBT COLLECTIONS AND ENFORCEMENTS LIMITED

Company number 06832468

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)
16 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 30
24 Jul 2014 AD02 Register inspection address has been changed from European House 93 Wellington Road Leeds West Yorkshire LS13 3RX England
24 Jul 2014 CH01 Director's details changed for Stephen Kieth Ward on 1 July 2014
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2014 AD01 Registered office address changed from Unit 1 and 2 Great North Road Knottingley West Yorkshire WF10 0BS on 18 March 2014
20 Feb 2014 CH01 Director's details changed for Stephen Kieth Ward on 18 February 2014
20 Feb 2014 AD01 Registered office address changed from 3 Ridgedale Mount Pontefract West Yorkshire WF8 1SB United Kingdom on 20 February 2014
16 Dec 2013 AD01 Registered office address changed from European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ on 16 December 2013
21 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
04 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
27 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
02 Apr 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
09 May 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
09 May 2011 AD03 Register(s) moved to registered inspection location
09 May 2011 AD02 Register inspection address has been changed
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
08 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
24 Jul 2009 288b Appointment terminated director joseph grinion
30 Jun 2009 288b Appointment terminated director bernard armstrong
13 Mar 2009 287 Registered office changed on 13/03/2009 from 3 chatsworth avenue pontefract west yorkshire WF8 2UP uk
27 Feb 2009 NEWINC Incorporation