JBS COMMERCIAL FLEET SERVICES LIMITED
Status | ACTIVE |
Company No. | 04847511 |
Category | Private Limited Company |
Incorporated | 28 Jul 2003 |
Age | 20 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
JBS COMMERCIAL FLEET SERVICES LIMITED is an active private limited company with number 04847511. It was incorporated 20 years, 9 months, 1 day ago, on 28 July 2003. The company address is 315 Watling Street 315 Watling Street, Warwickshire, CV11 6BQ.
Company Fillings
Appoint person secretary company with name date
Date: 25 Mar 2024
Action Date: 26 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joanna Loke
Appointment date: 2024-02-26
Documents
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 27 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 11 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 27 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 26 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian John Brickley
Change date: 2019-11-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-10-31
Charge number: 048475110001
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 27 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-27
Documents
Accounts with accounts type unaudited abridged
Date: 08 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-27
Officer name: Victoria Erica Brickley
Documents
Change person secretary company with change date
Date: 10 Dec 2018
Action Date: 10 Dec 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Victoria Erica Brickley
Change date: 2018-12-10
Documents
Confirmation statement with no updates
Date: 30 Jul 2018
Action Date: 27 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-27
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-27
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Jul 2016
Action Date: 27 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-27
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 28 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-28
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 28 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-28
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 28 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-28
Documents
Move registers to sail company
Date: 30 Jul 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian brickley / 21/08/2009
Documents
Legacy
Date: 02 Oct 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / victoria brickley / 21/08/2009
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / victoria brickley / 14/07/2009
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / ian brickley / 14/07/2009
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/08; full list of members
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / victoria carroll / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 28 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/07/06; full list of members
Documents
Legacy
Date: 28 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 18 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 21 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 21/12/04 from: unit 10 dawsons lane enterprise centre barwell, leicester leicestershire LE9 8BE
Documents
Legacy
Date: 24 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/07/04; full list of members
Documents
Legacy
Date: 08 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/04 to 31/08/04
Documents
Resolution
Date: 29 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CAMBRIDGE CONSTRUCTION LIMITED
C/O EASTERN COUNTIES LEATHER,LONDON ROAD, SAWSTON,CB2 4EG
Number: | 01116238 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 MONKS BROOK INDUSTRIAL ESTATE,CHANDLERS FORD, EASTLEIGH,SO53 4RA
Number: | 08084656 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 KINGSWAY,CLEETHORPES,DN35 8QU
Number: | 10733403 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 GREEN LANES,LONDON,N16 9DA
Number: | 10331987 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 EAST AVENUE,MIDDLESEX,UB3 2HS
Number: | 03252788 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEYTONSTONE HOUSE 3 HANBURY DRIVE,LONDON,E11 1GA
Number: | OC338250 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |