- Company Overview for JB SUPPLY (UK) LTD (10044448)
- Filing history for JB SUPPLY (UK) LTD (10044448)
- People for JB SUPPLY (UK) LTD (10044448)
- More for JB SUPPLY (UK) LTD (10044448)
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 |