Advanced company searchLink opens in new window

JB REALISATIONS LIMITED

Company number 09953318

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)
26 May 2020 GAZ2 Final Gazette dissolved following liquidation
26 Feb 2020 AM23 Notice of move from Administration to Dissolution
25 Sep 2019 AM10 Administrator's progress report
04 Apr 2019 AM10 Administrator's progress report
24 Oct 2018 AM19 Notice of extension of period of Administration
02 Oct 2018 AM10 Administrator's progress report
04 Apr 2018 AM06 Notice of deemed approval of proposals
03 Apr 2018 AM02 Statement of affairs with form AM02SOA
13 Mar 2018 AM03 Statement of administrator's proposal
07 Mar 2018 AM01 Appointment of an administrator
07 Mar 2018 AD01 Registered office address changed from Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG England to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 7 March 2018
05 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-26
05 Mar 2018 CONNOT Change of name notice
22 Feb 2018 AA01 Current accounting period extended from 31 January 2018 to 25 February 2018
12 Oct 2017 TM01 Termination of appointment of Andrew David Smith as a director on 9 October 2017
12 Oct 2017 TM01 Termination of appointment of Garry Wilson as a director on 9 October 2017
11 Oct 2017 AP01 Appointment of Mr Koray Gül as a director on 9 October 2017
09 Oct 2017 AP01 Appointment of Mr Kristian Michael Nellist as a director on 9 October 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
11 Aug 2017 PSC02 Notification of Endless Llp as a person with significant control on 6 April 2016
11 Aug 2017 PSC02 Notification of Endless Newco 5 Limited as a person with significant control on 25 March 2017
11 Aug 2017 PSC05 Change of details for Endless Iv (Gp) Lp as a person with significant control on 6 April 2016
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
29 Mar 2017 AD01 Registered office address changed from 3 Whitehall Quay Leeds LS1 4BF England to Outersole House 1 Wheatfield Way Hinckley Leicestershire LE10 1YG on 29 March 2017