J B FACILITIES LIMITED

04291223
21 CULVERLANDS CLOSE STANMORE MIDDLESEX HA7 3AG

Documents

Documents
Date Category Description Pages
26 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
10 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2020 accounts Annual Accounts 4 Buy now
29 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2019 accounts Annual Accounts 4 Buy now
20 May 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 3 Buy now
26 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2017 accounts Annual Accounts 3 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
11 Oct 2015 annual-return Annual Return 4 Buy now
28 Jan 2015 accounts Annual Accounts 5 Buy now
13 Oct 2014 annual-return Annual Return 4 Buy now
29 Jan 2014 accounts Annual Accounts 5 Buy now
13 Oct 2013 annual-return Annual Return 4 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 4 Buy now
30 Jan 2012 accounts Annual Accounts 4 Buy now
23 Sep 2011 annual-return Annual Return 4 Buy now
30 Jan 2011 accounts Annual Accounts 4 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
24 Sep 2010 officers Change of particulars for director (Shelley Greenham) 2 Buy now
10 Feb 2010 accounts Annual Accounts 4 Buy now
28 Jan 2010 annual-return Annual Return 3 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
04 Nov 2009 officers Termination of appointment of director (Lynne Cornish) 1 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
03 Mar 2009 accounts Annual Accounts 3 Buy now
26 Jan 2009 address Registered office changed on 26/01/2009 from 3 eyeworth road wrestlingworth sandy bedfordshire SG19 2HG 1 Buy now
03 Mar 2008 accounts Annual Accounts 3 Buy now
08 Mar 2007 accounts Annual Accounts 3 Buy now
12 Dec 2006 annual-return Return made up to 21/09/06; full list of members 7 Buy now
03 Mar 2006 accounts Annual Accounts 3 Buy now
22 Dec 2005 annual-return Return made up to 21/09/05; full list of members 7 Buy now
07 Jun 2005 accounts Annual Accounts 3 Buy now
03 Mar 2005 accounts Delivery ext'd 3 mth 30/04/04 1 Buy now
07 Oct 2004 annual-return Return made up to 21/09/04; full list of members 7 Buy now
02 Apr 2004 officers New secretary appointed;new director appointed 1 Buy now
02 Apr 2004 officers New director appointed 1 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
02 Apr 2004 address Registered office changed on 02/04/04 from: 21 culverlands close stanmore middlesex HA7 3AG 1 Buy now
04 Mar 2004 accounts Annual Accounts 3 Buy now
17 Oct 2003 annual-return Return made up to 21/09/03; full list of members 7 Buy now
23 Jul 2003 accounts Annual Accounts 1 Buy now
23 Jul 2003 resolution Resolution 1 Buy now
23 Jul 2003 accounts Accounting reference date shortened from 30/09/02 to 30/04/02 1 Buy now
09 Oct 2002 annual-return Return made up to 21/09/02; full list of members 8 Buy now
09 Oct 2002 capital Ad 22/09/01--------- £ si 1@1=1 £ ic 2/3 2 Buy now
25 Sep 2002 officers Secretary resigned 1 Buy now
25 Sep 2002 officers Director resigned 1 Buy now
05 Nov 2001 officers New director appointed 2 Buy now
24 Oct 2001 capital Ad 22/09/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
24 Oct 2001 officers New secretary appointed;new director appointed 2 Buy now
21 Sep 2001 incorporation Incorporation Company 13 Buy now