Advanced company searchLink opens in new window

JBO BURDEN LTD

Company number 10669818

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)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2021 AD01 Registered office address changed from Fao Quay Accountants Centenary Way Salford M50 1RF England to 4 Newmans Close Wimborne BH21 1XA on 17 March 2021
02 Sep 2020 AD01 Registered office address changed from Fao Quay Accountants Centenary Way Salford M50 1RF England to Fao Quay Accountants Centenary Way Salford M50 1RF on 2 September 2020
02 Sep 2020 AD01 Registered office address changed from Fao Quay Accountants Ltd Blue Tower Media City Salford M50 2st to Fao Quay Accountants Centenary Way Salford M50 1RF on 2 September 2020
04 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
25 Jul 2019 AD01 Registered office address changed from 4 Newmans Close Wimborne BH21 1XA England to Blue Tower Media City Salford M50 2st on 25 July 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 AD01 Registered office address changed from 11 Finkle Street Richmond North Yorkshire DL10 4QA England to 4 Newmans Close Wimborne BH21 1XA on 13 December 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
20 Mar 2018 PSC01 Notification of Paul Graham Burden as a person with significant control on 14 March 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
12 Jun 2017 AD01 Registered office address changed from 4 Newmans Close Wimborne BH21 1XA England to 11 Finkle Street Richmond North Yorkshire DL10 4QA on 12 June 2017
14 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted