Advanced company searchLink opens in new window

JBS PREMIUM FINANCE LIMITED

Company number 03612140

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2017 DS01 Application to strike the company off the register
11 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
02 Jun 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Jun 2015 TM01 Termination of appointment of Simon Jake Bennett as a director on 6 May 2015
01 Jun 2015 AP01 Appointment of Mr Mark David Nicholl as a director on 6 May 2015
23 Apr 2015 CH03 Secretary's details changed for Mrs Heather Jane Barnard on 21 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Peter Lawrence Sutcliffe on 21 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Robert Trevor Newton on 21 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Peter Lawrence Norris Dowlen on 21 April 2015
23 Apr 2015 CH01 Director's details changed for Mr Simon Jake Bennett on 21 April 2015
23 Apr 2015 CH01 Director's details changed for Mrs Heather Jane Barnard on 21 April 2015
23 Apr 2015 AD01 Registered office address changed from The White House High Street High Wycombe Buckinghamshire HP11 2UX to 9 North's Estate Old Oxford Road Piddington High Wycombe Bucks. HP14 3BE on 23 April 2015
05 Sep 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
20 May 2014 AA Accounts for a dormant company made up to 31 August 2013
19 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
03 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
09 May 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Mr Peter Lawrence Norris Dowlen on 7 August 2011
12 Aug 2011 CH01 Director's details changed for Mr Robert Trevor Newton on 7 August 2011