Advanced company searchLink opens in new window

JABEZ HOLDINGS LIMITED

Company number 05129988

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)
10 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
24 Jan 2019 AP01 Appointment of Matthew Idle as a director on 18 January 2019
24 Jan 2019 TM01 Termination of appointment of Richard John Blumberger as a director on 18 January 2019
02 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
04 Dec 2018 TM01 Termination of appointment of Justin Ridley as a director on 30 November 2018
11 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with updates
05 Jun 2018 AP01 Appointment of Mr Peter John Goddard Dickinson as a director on 25 May 2018
31 May 2018 AP01 Appointment of Mr Richard John Blumberger as a director on 25 May 2018
16 May 2018 TM01 Termination of appointment of Mathew George Bishop as a director on 4 May 2018
10 May 2018 PSC05 Change of details for Mitie Treasury Management Limited as a person with significant control on 10 May 2018
16 Apr 2018 CH01 Director's details changed for Justin Ridley on 16 April 2018
15 Feb 2018 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to Level 12 the Shard 32 London Bridge Street London England SE1 9SG on 12 February 2018
05 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Oct 2017 PSC07 Cessation of Mitie Group Plc as a person with significant control on 18 October 2017
30 Oct 2017 PSC02 Notification of Mitie Treasury Management Limited as a person with significant control on 18 October 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
17 Jan 2017 AP01 Appointment of Mathew George Bishop as a director on 11 January 2017
17 Jan 2017 TM01 Termination of appointment of William Robson as a director on 11 January 2017
04 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 161,429
20 Oct 2015 AA Accounts for a dormant company made up to 31 March 2015
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 161,429