Advanced company searchLink opens in new window

JNB PARTNERS LIMITED

Company number 06841780

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2018 DS01 Application to strike the company off the register
28 Mar 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 August 2017
11 Sep 2017 TM01 Termination of appointment of James Dunraven Bonner as a director on 7 September 2017
11 Sep 2017 AP01 Appointment of Mrs Nana Bonner as a director on 7 September 2017
25 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 31 August 2017
27 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Sep 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 10 September 2015
27 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2014 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EX to Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT on 9 December 2014
25 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
04 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
04 Apr 2011 CH01 Director's details changed for James Dunraven Bonner on 10 March 2011
13 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010