Advanced company searchLink opens in new window

JJBT LTD

Company number 11652660

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)
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with updates
21 Nov 2023 AP01 Appointment of Mr Benjamin James Kennedy as a director on 1 November 2023
20 Nov 2023 AA Unaudited abridged accounts made up to 31 October 2023
05 Sep 2023 PSC07 Cessation of Robert Neil Kennedy as a person with significant control on 1 September 2023
31 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 PSC04 Change of details for Mrs Jody Michelle Kennedy as a person with significant control on 15 October 2022
02 Nov 2022 CH01 Director's details changed for Mrs Jody Michelle Kennedy on 15 October 2022
06 Sep 2022 PSC04 Change of details for Mrs Jody Michelle Kennedy as a person with significant control on 24 May 2021
06 Sep 2022 PSC04 Change of details for Mr Benjamin James Kennedy as a person with significant control on 24 May 2021
31 Aug 2022 PSC04 Change of details for Mrs Jody Michelle Kennedy as a person with significant control on 24 May 2021
30 Aug 2022 PSC01 Notification of Benjamin James Kennedy as a person with significant control on 24 May 2021
27 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
06 Dec 2021 AA Unaudited abridged accounts made up to 31 October 2021
09 Apr 2021 PSC04 Change of details for Mrs Jody Michelle Kennedy as a person with significant control on 29 March 2021
08 Apr 2021 CH01 Director's details changed for Mrs Jody Michelle Kennedy on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with updates
20 Jan 2021 AA Unaudited abridged accounts made up to 31 October 2020
14 Jan 2021 CS01 Confirmation statement made on 30 October 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Timbers House Lower Icknield Way Marsworth Tring Herts HP23 4LN United Kingdom to 16 Landseer Road Bournemouth Dorset BH4 9EH on 7 April 2020
07 Apr 2020 TM01 Termination of appointment of Christine Gabrielle Maria Kennedy as a director on 1 April 2020
13 Dec 2019 AA Unaudited abridged accounts made up to 31 October 2019
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with updates
18 Jun 2019 PSC01 Notification of Jody Michelle Kennedy as a person with significant control on 17 June 2019
17 Jun 2019 AP01 Appointment of Mrs Christine Gabrielle Maria Kennedy as a director on 17 June 2019