J & B PRECISION SERVICES LIMITED

05313640
UNIT 3B HERITAGE BUSINESS PARK GOSPORT HAMPSHIRE UNITED KINGDOM PO12 4BG

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2023 accounts Annual Accounts 10 Buy now
30 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2023 officers Change of particulars for director (James Vincent Chapman) 2 Buy now
29 Nov 2022 accounts Annual Accounts 10 Buy now
26 Aug 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Nov 2021 accounts Annual Accounts 10 Buy now
17 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Sep 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
26 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Sep 2020 accounts Annual Accounts 10 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2020 officers Termination of appointment of secretary (Claire Louise Hewitt) 1 Buy now
21 Aug 2020 officers Termination of appointment of director (Bruce Christian Weaver) 1 Buy now
17 Dec 2019 accounts Annual Accounts 9 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Nov 2018 accounts Annual Accounts 9 Buy now
19 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
15 Dec 2017 officers Change of particulars for director (James Vincent Chapman) 2 Buy now
04 Apr 2017 capital Notice of name or other designation of class of shares 2 Buy now
04 Apr 2017 resolution Resolution 19 Buy now
16 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Dec 2016 accounts Annual Accounts 5 Buy now
11 Apr 2016 capital Return of Allotment of shares 4 Buy now
11 Apr 2016 capital Notice of name or other designation of class of shares 2 Buy now
11 Apr 2016 resolution Resolution 1 Buy now
08 Jan 2016 annual-return Annual Return 6 Buy now
05 Nov 2015 accounts Annual Accounts 9 Buy now
07 Jan 2015 annual-return Annual Return 6 Buy now
08 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2014 accounts Annual Accounts 9 Buy now
24 Apr 2014 resolution Resolution 19 Buy now
23 Dec 2013 annual-return Annual Return 6 Buy now
13 Dec 2013 accounts Annual Accounts 9 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
17 Dec 2012 accounts Annual Accounts 9 Buy now
05 Jan 2012 annual-return Annual Return 5 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Dec 2010 annual-return Annual Return 5 Buy now
23 Dec 2010 officers Change of particulars for director (James Vincent Chapman) 2 Buy now
27 Oct 2010 accounts Annual Accounts 8 Buy now
25 Jan 2010 accounts Annual Accounts 8 Buy now
13 Jan 2010 annual-return Annual Return 5 Buy now
29 Jul 2009 address Registered office changed on 29/07/2009 from wessex house upper market street eastleigh hampshire SO50 9FD 1 Buy now
07 Jan 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
30 Dec 2008 accounts Annual Accounts 6 Buy now
08 Jan 2008 annual-return Return made up to 15/12/07; full list of members 2 Buy now
02 Jan 2008 accounts Annual Accounts 5 Buy now
16 Jan 2007 annual-return Return made up to 15/12/06; full list of members 7 Buy now
27 Sep 2006 accounts Annual Accounts 5 Buy now
17 Jan 2006 accounts Accounting reference date extended from 31/12/05 to 31/03/06 1 Buy now
17 Jan 2006 address Registered office changed on 17/01/06 from: wessex house upper market street eastleigh hampshire SO50 9FD 1 Buy now
12 Jan 2006 annual-return Return made up to 15/12/05; full list of members 7 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
06 Jan 2005 officers New secretary appointed 2 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
21 Dec 2004 address Location of register of directors' interests 1 Buy now
21 Dec 2004 address Location of register of members 1 Buy now
21 Dec 2004 officers Director resigned 1 Buy now
21 Dec 2004 officers Secretary resigned 1 Buy now
15 Dec 2004 incorporation Incorporation Company 19 Buy now