Advanced company searchLink opens in new window

JBR CAPITAL LIMITED

Company number 07520989

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)
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
14 Oct 2023 AA Group of companies' accounts made up to 30 December 2022
28 Sep 2023 TM01 Termination of appointment of Tom Onslow as a director on 21 September 2023
27 Jun 2023 MR01 Registration of charge 075209890001, created on 26 June 2023
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Oct 2022 AP01 Appointment of Mr Neil Lloyd as a director on 19 July 2022
02 Aug 2022 AA Group of companies' accounts made up to 30 December 2021
28 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
28 Oct 2021 AP01 Appointment of Mr Tom Onslow as a director on 14 October 2021
27 Oct 2021 AP01 Appointment of Mr Nayan Vithaldas Kisnadwala as a director on 1 August 2021
21 Jul 2021 AA Full accounts made up to 30 December 2020
23 Mar 2021 TM01 Termination of appointment of Shalom Benaim as a director on 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
06 Dec 2020 TM01 Termination of appointment of Stephen John Halstead as a director on 30 November 2020
01 Oct 2020 AA Full accounts made up to 30 December 2019
21 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
31 Jul 2019 AA Full accounts made up to 30 December 2018
22 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
31 Jul 2018 AA Full accounts made up to 30 December 2017
28 Mar 2018 AP01 Appointment of Mr Edward Hugh Mcneill as a director on 26 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
27 Sep 2017 AA Full accounts made up to 30 December 2016
18 Apr 2017 AD01 Registered office address changed from 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN England to 773 Finchley Road London NW11 8DN on 18 April 2017
22 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
12 Feb 2017 AD01 Registered office address changed from 22a Perrins Walk London NW3 6th to 771 Finchley Road the Lexington, Lower Ground Floor London NW11 8DN on 12 February 2017