JBR CAPITAL LIMITED

07520989
773 FINCHLEY ROAD LONDON ENGLAND NW11 8DN

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Termination of appointment of director (Edward Hugh Mcneill) 1 Buy now
01 Oct 2024 officers Termination of appointment of director (Tarun Sharma) 1 Buy now
01 Oct 2024 officers Termination of appointment of director (Nayan Vithaldas Kisnadwala) 1 Buy now
25 Jul 2024 accounts Annual Accounts 48 Buy now
16 Jul 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2023 accounts Annual Accounts 51 Buy now
28 Sep 2023 officers Termination of appointment of director (Tom Onslow) 1 Buy now
27 Jun 2023 mortgage Registration of a charge 45 Buy now
28 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 officers Appointment of director (Mr Neil Lloyd) 2 Buy now
02 Aug 2022 accounts Annual Accounts 32 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 officers Appointment of director (Mr Tom Onslow) 2 Buy now
27 Oct 2021 officers Appointment of director (Mr Nayan Vithaldas Kisnadwala) 2 Buy now
21 Jul 2021 accounts Annual Accounts 26 Buy now
23 Mar 2021 officers Termination of appointment of director (Shalom Benaim) 1 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2020 officers Termination of appointment of director (Stephen John Halstead) 1 Buy now
01 Oct 2020 accounts Annual Accounts 25 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 24 Buy now
22 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 accounts Annual Accounts 25 Buy now
28 Mar 2018 officers Appointment of director (Mr Edward Hugh Mcneill) 2 Buy now
20 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 19 Buy now
18 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Nov 2016 accounts Annual Accounts 19 Buy now
25 Oct 2016 officers Termination of appointment of director (Daniel Edward Rosenberg) 1 Buy now
26 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jul 2016 officers Termination of appointment of director (Bryan Marcus) 1 Buy now
07 Mar 2016 annual-return Annual Return 6 Buy now
30 Sep 2015 accounts Annual Accounts 9 Buy now
09 Apr 2015 officers Appointment of director (Mr Stephen John Halstead) 2 Buy now
03 Mar 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 officers Appointment of director (Mr Daniel Edward Rosenberg) 2 Buy now
26 Feb 2015 officers Appointment of director (Mr Bryan Marcus) 2 Buy now
26 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2015 officers Appointment of director (Mr Tarun Sharma) 2 Buy now
24 Feb 2015 resolution Resolution 31 Buy now
11 Nov 2014 accounts Annual Accounts 2 Buy now
07 Nov 2014 officers Appointment of director (Mr Shalom Benaim) 2 Buy now
07 Nov 2014 officers Termination of appointment of director (Yael Horabuena Simha Selig) 1 Buy now
14 Feb 2014 annual-return Annual Return 4 Buy now
28 Jan 2014 officers Appointment of director (Mr Darren Mark Selig) 2 Buy now
27 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 accounts Annual Accounts 2 Buy now
22 Jul 2013 officers Appointment of secretary (Mr Darren Mark Selig) 1 Buy now
24 Apr 2013 annual-return Annual Return 3 Buy now
05 Nov 2012 accounts Annual Accounts 2 Buy now
21 Mar 2012 annual-return Annual Return 3 Buy now
08 Feb 2011 incorporation Incorporation Company 20 Buy now