Advanced company searchLink opens in new window

JBC SYSTEMS LTD

Company number 10058347

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2018 AA Micro company accounts made up to 31 December 2017
13 Feb 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
08 Feb 2018 AD01 Registered office address changed from 38 Collingwood Street Newcastle upon Tyne NE1 1JF England to Unit 5 Ing Street Bradford West Yorkshire BD3 8LS on 8 February 2018
20 Nov 2017 AD01 Registered office address changed from Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JW England to 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 20 November 2017
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
23 Oct 2017 TM01 Termination of appointment of Ben Wilson as a director on 20 October 2017
23 Oct 2017 AP01 Appointment of Mr Robert Carter as a director on 20 October 2017
23 Oct 2017 TM01 Termination of appointment of Ben Wilson as a director on 20 October 2017
23 Oct 2017 PSC07 Cessation of Darren Symes as a person with significant control on 19 October 2017
23 Oct 2017 PSC07 Cessation of Darren Symes as a person with significant control on 19 October 2017
19 Oct 2017 AP01 Appointment of Mr Ben Wilson as a director on 19 October 2017
19 Oct 2017 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to Unit 3 Slack Street Byrons Lane Macclesfield SK11 7JW on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Darren Symes as a director on 19 October 2017
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 CS01 Confirmation statement made on 10 March 2017 with updates
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AP01 Appointment of Mr Darren Symes as a director on 11 March 2016
04 Aug 2016 AD01 Registered office address changed from 35a South Road Southall Middlesex UB1 1SW England to 35 Firs Avenue London N11 3NE on 4 August 2016
20 Jul 2016 TM01 Termination of appointment of Simon Christopher Munroe as a director on 6 July 2016
06 Jul 2016 AP01 Appointment of Simon Christopher Munroe as a director on 1 July 2016
06 Jul 2016 TM01 Termination of appointment of Darren Symes as a director on 1 July 2016
06 Jul 2016 AD01 Registered office address changed from 12 the Quay, EX39 2AF Bideford Devon EX39 2AF United Kingdom to 35a South Road Southall Middlesex UB1 1SW on 6 July 2016
12 Apr 2016 AP01 Appointment of Mr Darren Symes as a director on 11 March 2016