- Company Overview for JBY HOLDINGS LIMITED (10250142)
- Filing history for JBY HOLDINGS LIMITED (10250142)
- People for JBY HOLDINGS LIMITED (10250142)
- More for JBY HOLDINGS LIMITED (10250142)
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
|
|
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 |