Advanced company searchLink opens in new window

JB WASTE MANAGEMENT LIMITED

Company number 08330606

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)
18 Mar 2021 PSC01 Notification of Harry John Barker as a person with significant control on 18 March 2021
18 Mar 2021 AP01 Appointment of Mr Harry John Barker as a director on 17 March 2021
18 Mar 2021 PSC07 Cessation of David Richard Barker as a person with significant control on 17 March 2021
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
07 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 Jul 2018 PSC07 Cessation of David Richard Barker as a person with significant control on 29 June 2018
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
21 Jul 2017 PSC01 Notification of David Barker as a person with significant control on 6 April 2016
12 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Sep 2016 CS01 Confirmation statement made on 30 June 2016 with updates
06 Sep 2016 TM01 Termination of appointment of John Buswell as a director on 23 June 2016
06 Sep 2016 AP01 Appointment of Mr David Richard Barker as a director on 16 June 2016
13 Jul 2016 AD01 Registered office address changed from Oak Tree Farm London Road Halstead Sevenoaks Kent TN14 7AB to 8 Wolsey Mansions Main Avenue Northwood Middlesex HA6 2HL on 13 July 2016
25 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP 1
18 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from Oak Tree Farm London Road Kent TN14 7AB to Oak Tree Farm London Road Halstead Sevenoaks Kent TN14 7AB on 5 January 2015
01 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
13 Dec 2012 NEWINC Incorporation