Advanced company searchLink opens in new window

JBR AUTO HOLDINGS LIMITED

Company number 09349929

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with 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
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with 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
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
21 Jan 2022 CS01 Confirmation statement made on 10 December 2021 with 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
01 Sep 2021 MA Memorandum and Articles of Association
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jul 2021 AA Group of companies' accounts made up to 30 December 2020
31 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Mar 2021 TM01 Termination of appointment of Shalom Benaim as a director on 28 February 2021
22 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 CS01 Confirmation statement made on 10 December 2020 with updates
30 Sep 2020 AA Group of companies' accounts made up to 30 December 2019
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
17 Dec 2019 TM01 Termination of appointment of Edward Hugh Mcneill as a director on 27 February 2018
31 Jul 2019 RP04CS01 Second filing of Confirmation Statement dated 10/12/2018
29 Jul 2019 AA Group of companies' accounts made up to 30 December 2018
26 Jun 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 November 2018
  • GBP 524.900317
07 Jan 2019 SH02 Sub-division of shares on 30 November 2018