Advanced company searchLink opens in new window

JBG HOLDINGS LIMITED

Company number 06866012

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)
11 May 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
11 May 2012 AD01 Registered office address changed from Cash Converters House Gentleman's Field West Mill Road Ware Hertfordshire SG12 0EF United Kingdom on 11 May 2012
15 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Apr 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
05 Apr 2011 CH01 Director's details changed for Mr Ben Walter Cox on 27 May 2010
05 Apr 2011 CH01 Director's details changed for Mr Gordon Walter Cox on 1 October 2009
05 Apr 2011 CH01 Director's details changed for Mr James Peter Conway Spratley on 1 October 2009
29 Nov 2010 SH01 Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,370
16 Sep 2010 SH01 Statement of capital following an allotment of shares on 31 August 2010
  • GBP 16
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
03 Aug 2010 SH01 Statement of capital following an allotment of shares on 15 July 2010
  • GBP 12
30 Jul 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
06 Apr 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
22 Jun 2009 288c Director's change of particulars / ben cox / 01/06/2009
09 Apr 2009 88(3) Particulars of contract relating to shares
09 Apr 2009 88(2) Ad 01/04/09\gbp si 6@1=6\gbp ic 3/9\
09 Apr 2009 225 Accounting reference date shortened from 30/04/2010 to 31/03/2010
01 Apr 2009 NEWINC Incorporation