Advanced company searchLink opens in new window

JBE INTERIORS LTD

Company number 10899734

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)
19 Jun 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
19 Jun 2024 PSC05 Change of details for Jbe Group Limited as a person with significant control on 13 June 2024
16 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
23 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
23 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
23 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
30 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
09 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
12 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of sale of the company 26/08/2019
22 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
19 Jun 2020 PSC07 Cessation of Nichola Jane Higton as a person with significant control on 26 August 2019
19 Jun 2020 PSC07 Cessation of Jason Beedle as a person with significant control on 26 August 2019
19 Jun 2020 PSC02 Notification of Jbe Group Limited as a person with significant control on 26 August 2019
15 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
14 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
10 Aug 2018 PSC04 Change of details for Mr Jason Beedle as a person with significant control on 4 August 2018
10 Aug 2018 CH01 Director's details changed for Mr Jason Beedle on 10 August 2018
01 May 2018 AD01 Registered office address changed from 211a Bawtry Road Doncaster DN4 7AL England to 305 Churchway Doncaster South Yorkshire DN1 2TB on 1 May 2018
01 Dec 2017 PSC01 Notification of Nichola Jane Higton as a person with significant control on 4 August 2017
01 Dec 2017 PSC04 Change of details for Mr Jason Beedle as a person with significant control on 5 August 2017
15 Nov 2017 SH01 Statement of capital following an allotment of shares on 4 August 2017
  • GBP 100
04 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted