Advanced company searchLink opens in new window

JB-IT RESOURCES LIMITED

Company number 10855761

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)
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Dec 2023 AD01 Registered office address changed from 39C Eastdown Park London SE13 5HU England to 6 Perry Street Gardens Chislehurst BR7 6PT on 13 December 2023
31 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Aug 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
28 Aug 2020 AA Micro company accounts made up to 31 March 2019
26 Aug 2020 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
18 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 31 March 2018
28 Apr 2019 AD01 Registered office address changed from 1 Hermes House 82 Beckenham Road Beckenham Kent BR3 4RN England to 39C Eastdown Park London SE13 5HU on 28 April 2019
28 Mar 2019 AA01 Previous accounting period shortened from 31 July 2018 to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from 5th Floor, Northside House 69 Tweedy Road Bromley BR1 3WA United Kingdom to 1 Hermes House 82 Beckenham Road Beckenham Kent BR3 4RN on 5 June 2018
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 100