- Company Overview for JBA FINANCIAL MANAGEMENT LTD (07563846)
- Filing history for JBA FINANCIAL MANAGEMENT LTD (07563846)
- People for JBA FINANCIAL MANAGEMENT LTD (07563846)
- More for JBA FINANCIAL MANAGEMENT LTD (07563846)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
02 Jul 2012 | AD01 | Registered office address changed from Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH on 2 July 2012 | |
05 Apr 2012 | CH01 | Director's details changed for Timothy Woods on 5 April 2012 | |
13 Dec 2011 | AP01 | Appointment of Mr Jason Neal Blyth as a director | |
13 Dec 2011 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2011
|
|
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2011 | SH03 | Purchase of own shares. | |
15 Mar 2011 | NEWINC |
Incorporation
|