Advanced company searchLink opens in new window

JABURG LIMITED

Company number 07152851

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
08 May 2017 AP01 Appointment of Mrs Amanda Jane Ankers as a director on 5 April 2017
07 Apr 2017 AD01 Registered office address changed from The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom to Suite B, First Floor Hollythorns House the Hollythorns, New Road Swanmore Southampton Hampshire SO32 2NW on 7 April 2017
07 Apr 2017 TM01 Termination of appointment of James David Collis as a director on 5 April 2017
13 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 AD01 Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS England to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016
29 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200
18 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
15 Jan 2016 AD01 Registered office address changed from Middlesex House 300 Uxbridge Road Hayes Middlesex UB4 0RS England to Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS on 15 January 2016
11 Nov 2015 AD01 Registered office address changed from 1&2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA to Middlesex House 300 Uxbridge Road Hayes Middlesex UB4 0RS on 11 November 2015
04 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2015 AP01 Appointment of Mr James David Collis as a director on 9 September 2015
21 Sep 2015 TM01 Termination of appointment of Nicholas Shaun Burgoyne as a director on 9 September 2015
21 Sep 2015 AP01 Appointment of Mr Richard William John Ankers as a director on 9 September 2015
14 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Mar 2015 TM01 Termination of appointment of Jason Robert Davey as a director on 17 March 2015
16 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 200
13 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 200
28 Nov 2013 CH01 Director's details changed for Mr Nicholas Shaun Burgoyne on 28 November 2013
11 Apr 2013 AA Total exemption small company accounts made up to 28 February 2013
22 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders