Advanced company searchLink opens in new window

JB SUPPLY (UK) LTD

Company number 10044448

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)
02 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2022 DS01 Application to strike the company off the register
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
08 Mar 2021 PSC07 Cessation of Matthew Alan Roff as a person with significant control on 18 February 2021
08 Mar 2021 PSC05 Change of details for Maar Holdings Ltd as a person with significant control on 18 February 2021
08 Mar 2021 CH01 Director's details changed for Mrs Alison Roff on 3 March 2021
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Oct 2020 PSC07 Cessation of Ann Elizabeth Ruth Roff as a person with significant control on 28 September 2020
23 Oct 2020 PSC07 Cessation of Alan Roff as a person with significant control on 28 September 2020
23 Oct 2020 TM01 Termination of appointment of Alan Roff as a director on 25 September 2020
23 Oct 2020 AP01 Appointment of Mrs Alison Roff as a director on 25 September 2020
23 Oct 2020 TM01 Termination of appointment of Ann Elizabeth Ruth Roff as a director on 25 September 2020
16 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
16 Mar 2020 PSC04 Change of details for Mr Matthew Alan Roff as a person with significant control on 16 March 2020
16 Mar 2020 PSC04 Change of details for Mrs Ann Elizabeth Ruth Roff as a person with significant control on 16 March 2020
16 Mar 2020 PSC04 Change of details for Mr Alan Roff as a person with significant control on 16 March 2020
16 Mar 2020 PSC05 Change of details for Maar Holdings Ltd as a person with significant control on 16 March 2020
10 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 AD01 Registered office address changed from Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN United Kingdom to Unit 3 Eastern Industrial Estate Jackson Close Farlington Portsmouth Hampshire PO6 1QW on 22 May 2019
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 AD01 Registered office address changed from Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GB32 3QN United Kingdom to Unit 5 Parkers Trade Park Bedford Road Petersfield Hampshire GU32 3QN on 28 August 2018
12 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates