Advanced company searchLink opens in new window

JSB TECHNOLOGY LTD

Company number 07181444

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2019 DS01 Application to strike the company off the register
11 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
15 Dec 2016 AA Micro company accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
08 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
12 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
03 Apr 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Jason Brooks as a director
29 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
09 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
18 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 8 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Sarah Brooks on 22 March 2011
08 Mar 2010 AD01 Registered office address changed from 6 Court Broones East Sutton Maidstone Kent ME17 3DH England on 8 March 2010
08 Mar 2010 CH01 Director's details changed for Sarah Brooks on 8 March 2010