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)
16 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
18 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 161,429
25 Apr 2014 CH01 Director's details changed for William Robson on 25 April 2014
07 Feb 2014 CH04 Secretary's details changed for Mitie Company Secretarial Services Limited on 20 January 2014
20 Jan 2014 AD01 Registered office address changed from the Brooms 8 Monarch Court Emerson Green Bristol BS16 7FH on 20 January 2014
09 Jan 2014 AUD Auditor's resignation
16 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
10 Feb 2012 TM01 Termination of appointment of Ruby Mcgregor-Smith as a director
10 Feb 2012 TM01 Termination of appointment of Suzanne Baxter as a director
20 Oct 2011 AD02 Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN England
09 Sep 2011 AA Full accounts made up to 31 March 2011
02 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Jan 2011 AD02 Register inspection address has been changed
25 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Sep 2010 AA Full accounts made up to 31 March 2010
17 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Ba Ca Justin Ridley on 10 November 2009
10 Nov 2009 CH01 Director's details changed for William Robson on 10 November 2009
05 Nov 2009 CH01 Director's details changed for Suzanne Claire Baxter on 5 November 2009
08 Sep 2009 AA Full accounts made up to 31 March 2009
08 Jun 2009 363a Return made up to 01/06/09; full list of members
31 Dec 2008 AA Full accounts made up to 31 March 2008