- Company Overview for JBS SOLICITORS LIMITED (06900496)
- Filing history for JBS SOLICITORS LIMITED (06900496)
- People for JBS SOLICITORS LIMITED (06900496)
- Charges for JBS SOLICITORS LIMITED (06900496)
- More for JBS SOLICITORS LIMITED (06900496)
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) |
---|---|---|---|
08 Sep 2014 | AD01 | Registered office address changed from Junction House 4-6 Southend Road Beckenham Kent BR3 1SD to Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX on 8 September 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 8 May 2013 with full list of shareholders | |
18 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 May 2012 | AR01 | Annual return made up to 8 May 2012 with full list of shareholders | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | AR01 | Annual return made up to 8 May 2011 with full list of shareholders | |
13 Jan 2011 | AA01 | Current accounting period shortened from 30 June 2011 to 31 March 2011 | |
13 Jan 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
13 Jan 2011 | AA01 | Previous accounting period extended from 31 May 2010 to 30 June 2010 | |
12 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2010 | AR01 | Annual return made up to 8 May 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Mr Keith Bryn Jones on 1 February 2010 | |
24 Mar 2010 | AP03 | Appointment of Mr Keith Bryn Jones as a secretary | |
24 Mar 2010 | TM02 | Termination of appointment of Jacqueline Noon as a secretary | |
24 Mar 2010 | TM01 | Termination of appointment of Jacqueline Noon as a director | |
11 Mar 2010 | AD01 | Registered office address changed from Angels House 5 Albemarle Road Beckenham Kent BR3 5HZ on 11 March 2010 | |
08 May 2009 | NEWINC | Incorporation |