- Company Overview for JABURG LIMITED (07152851)
- Filing history for JABURG LIMITED (07152851)
- People for JABURG LIMITED (07152851)
- More for JABURG LIMITED (07152851)
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
|
|
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
|
|
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
|
|
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
|
|
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 |