Advanced company searchLink opens in new window

J. A. B. SHORT, LIMITED

Company number 00420353

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)
26 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 31,915
21 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 31,915
01 Oct 2014 MR04 Satisfaction of charge 34 in full
01 Oct 2014 MR04 Satisfaction of charge 36 in full
30 Sep 2014 MR04 Satisfaction of charge 33 in full
26 Sep 2014 MR04 Satisfaction of charge 32 in full
18 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 31,915
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
30 Nov 2012 CH01 Director's details changed for Peter Harry May on 23 July 2012
30 Nov 2012 CH01 Director's details changed for John Anthony Burkitt Short on 23 July 2012
08 Aug 2012 AA Accounts for a small company made up to 31 March 2012
17 Jul 2012 AD01 Registered office address changed from 214 Sheffield Road Chesterfield Derbyshire S41 7JP on 17 July 2012
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 34
17 Nov 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 36
31 Aug 2011 TM01 Termination of appointment of William Evans as a director
31 Aug 2011 TM02 Termination of appointment of William Evans as a secretary
19 Jul 2011 AA Accounts for a small company made up to 31 March 2011
13 May 2011 MG01 Particulars of a mortgage or charge / charge no: 35