Advanced company searchLink opens in new window

JFB INSTRUMENTATION SERVICES LIMITED

Company number 10870734

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)
17 Apr 2024 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
18 Jul 2023 PSC04 Change of details for Mrs Rachael Beadnall as a person with significant control on 17 July 2023
18 Jul 2023 PSC04 Change of details for Mr Lee Beadnall as a person with significant control on 17 July 2023
18 Jul 2023 CH01 Director's details changed for Mrs Rachael Beadnall on 17 July 2023
18 Jul 2023 CH01 Director's details changed for Mr Lee Beadnall on 17 July 2023
07 Dec 2022 AA Micro company accounts made up to 31 July 2022
21 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
30 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
29 Jun 2022 SH10 Particulars of variation of rights attached to shares
28 Jun 2022 SH08 Change of share class name or designation
18 Jan 2022 AA Micro company accounts made up to 31 July 2021
23 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 July 2020
18 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with no updates
12 Aug 2020 AD01 Registered office address changed from 46/48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020
27 Nov 2019 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with no updates
17 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Apr 2019 CH01 Director's details changed for Mrs Rachael Beadnall on 1 April 2019
01 Apr 2019 CH01 Director's details changed for Mr Lee Beadnall on 1 April 2019
26 Mar 2019 AD01 Registered office address changed from Durham Tees Valley Business Centre Primrose Hill Business Park Orde Wingate Way Stockton on Tees Tees Valley TS19 0GD United Kingdom to 46/48 Coatham Road Redcar TS10 1RS on 26 March 2019
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
18 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-18
  • GBP 2