- Company Overview for JBG HOLDINGS LIMITED (06866012)
- Filing history for JBG HOLDINGS LIMITED (06866012)
- People for JBG HOLDINGS LIMITED (06866012)
- Charges for JBG HOLDINGS LIMITED (06866012)
- More for JBG HOLDINGS LIMITED (06866012)
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) |
---|---|---|---|
03 Aug 2021 | SH03 |
Purchase of own shares.
|
|
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with updates | |
06 Apr 2021 | AP03 | Appointment of Mr James Peter Spratley as a secretary on 17 March 2021 | |
06 Apr 2021 | AP01 | Appointment of Mrs Janet Mary Elizabeth Cox as a director on 17 March 2021 | |
06 Apr 2021 | TM01 | Termination of appointment of James Peter Conway Spratley as a director on 17 March 2021 | |
08 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
24 Apr 2020 | MR01 | Registration of charge 068660120001, created on 16 April 2020 | |
24 Apr 2020 | MR01 | Registration of charge 068660120002, created on 19 April 2020 | |
17 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
12 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Oct 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
19 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 1 April 2017 with updates | |
06 Feb 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
07 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
20 Jan 2015 | CH01 | Director's details changed for Mr Ben Walter Cox on 27 November 2014 | |
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
07 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |