Advanced company searchLink opens in new window

JB INVESTMENTS GROUP LIMITED

Company number 12877275

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 Nov 2024 AA Total exemption full accounts made up to 31 October 2024
25 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
08 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
30 Sep 2022 AA01 Current accounting period extended from 30 September 2022 to 31 October 2022
16 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
10 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2021 CS01 Confirmation statement made on 12 September 2021 with updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2021 AD01 Registered office address changed from 4/5 Western Court Bromley Street Birmingham B9 4AN United Kingdom to 2 Rose Bank 151 Rosemary Hill Little Aston Sutton Coldfield B74 4HF on 12 August 2021
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition of 49000 shares in cranfield fm group LIMITED 06/10/2020
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 SH10 Particulars of variation of rights attached to shares
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 99.999
15 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 SH01 Statement of capital following an allotment of shares on 6 October 2020
  • GBP 100.00
15 Oct 2020 SH08 Change of share class name or designation
07 Oct 2020 AP01 Appointment of Miss Jessica Ann Taylor as a director on 6 October 2020
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP .001