Advanced company searchLink opens in new window

JABLITE GROUP LIMITED

Company number 12641113

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)
17 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
20 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
08 Nov 2023 AP01 Appointment of Mr Ian Walker as a director on 2 November 2023
29 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
02 Jun 2023 AP01 Appointment of Mr Mark Poulton as a director on 1 June 2023
28 Feb 2023 AA Group of companies' accounts made up to 31 May 2022
08 Feb 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
05 Dec 2022 TM01 Termination of appointment of Richard Peter Simon Lee as a director on 30 November 2022
18 Jul 2022 CS01 Confirmation statement made on 2 June 2022 with updates
08 Jun 2022 MA Memorandum and Articles of Association
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 May 2022 PSC02 Notification of Bewisynbra Group Ab as a person with significant control on 18 May 2022
26 May 2022 PSC07 Cessation of Richard Peter Simon Lee as a person with significant control on 18 May 2022
26 May 2022 TM01 Termination of appointment of John Graham Colley as a director on 18 May 2022
26 May 2022 AP01 Appointment of Mr Jonas Siljeskär as a director on 18 May 2022
12 Aug 2021 AA Group of companies' accounts made up to 31 May 2021
14 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
14 Jun 2021 AA01 Previous accounting period shortened from 30 June 2021 to 31 May 2021
02 Jul 2020 MR01 Registration of charge 126411130002, created on 15 June 2020
26 Jun 2020 AD01 Registered office address changed from Brierly Place New London Road Chelmsford Essex CM2 0AP England to Unit a, Rudford Industrial Estate Ford Road Ford Nr Arundel West Sussex BN18 0BD on 26 June 2020
26 Jun 2020 SH08 Change of share class name or designation
26 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Name change, purchase of the company's subsidaries 15/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2020 MA Memorandum and Articles of Association
24 Jun 2020 MR01 Registration of charge 126411130001, created on 15 June 2020