Advanced company searchLink opens in new window

JBY HOLDINGS LIMITED

Company number 10250142

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)
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
23 May 2023 PSC04 Change of details for Mr William Yerkess as a person with significant control on 23 May 2023
23 May 2023 PSC04 Change of details for Mr James Robert Michael Brearley as a person with significant control on 23 May 2023
17 Nov 2022 AD01 Registered office address changed from The Granary North Drive Wartnaby Melton Mowbray LE14 3HQ England to The Granary North Drive Wartnaby Melton Mowbray LE14 3HY on 17 November 2022
13 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
08 Jul 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
07 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
13 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
27 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
01 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
01 May 2019 AD01 Registered office address changed from The Granary North Drive Wartnaby Melton Mowbray LE14 3HQ England to The Granary North Drive Wartnaby Melton Mowbray LE14 3HQ on 1 May 2019
24 Apr 2019 AD01 Registered office address changed from The Paddocks North Drive Melton Mowbray Leicestershire LE14 3HQ England to The Granary North Drive Wartnaby Melton Mowbray LE14 3HQ on 24 April 2019
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
07 Mar 2018 PSC01 Notification of William Yerkess as a person with significant control on 1 March 2018
07 Mar 2018 PSC01 Notification of James Robert Michael Brearley as a person with significant control on 1 March 2018
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
27 Jun 2017 PSC08 Notification of a person with significant control statement