JEB ENGINEERING MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 07099579 |
Category | Private Limited Company |
Incorporated | 09 Dec 2009 |
Age | 14 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 12 Oct 2021 |
Years | 2 years, 7 months, 24 days |
SUMMARY
JEB ENGINEERING MANAGEMENT LIMITED is an dissolved private limited company with number 07099579. It was incorporated 14 years, 5 months, 27 days ago, on 09 December 2009 and it was dissolved 2 years, 7 months, 24 days ago, on 12 October 2021. The company address is Dalmar House Barras Lane Estate Dalmar House Barras Lane Estate, Carlisle, CA5 7NY.
Company Fillings
Gazette dissolved voluntary
Date: 12 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Jul 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type micro entity
Date: 19 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type micro entity
Date: 21 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change person director company with change date
Date: 09 Jul 2016
Action Date: 16 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Brackenbury
Change date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: 2 the Miners Mews Worsley Manchester M28 1EF
Change date: 2015-06-23
New address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY
Documents
Change person director company with change date
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-22
Officer name: Mr James Brackenbury
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2014
Action Date: 09 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-09
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 15 Jan 2014
Action Date: 14 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Brackenbury
Change date: 2014-01-14
Documents
Change registered office address company with date old address
Date: 15 Jan 2014
Action Date: 15 Jan 2014
Category: Address
Type: AD01
Old address: 263 Steinbeck Road Chapel Allerton Leeds West Yorkshire LS7 3PR
Change date: 2014-01-15
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 09 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 09 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-09
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 09 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-09
Documents
Change person director company with change date
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Brackenbury
Change date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 30 Sep 2011
Action Date: 30 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-30
Old address: 28 Bentcliff Gardens Leeds West Yorkshire LS17 6QS United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Brackenbury
Change date: 2011-04-21
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Old address: Flat 4 Gledhow Hall Gledhow Lane Leeds West Yorkshire LS8 1PG United Kingdom
Change date: 2011-04-21
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 09 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-09
Documents
Termination secretary company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cka Secretary Limited
Documents
Change registered office address company with date old address
Date: 16 Apr 2010
Action Date: 16 Apr 2010
Category: Address
Type: AD01
Old address: 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
Change date: 2010-04-16
Documents
Some Companies
36 COURTLAND AVENUE,LONDON,E4 6DU
Number: | 09183602 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WEST ACRES,ST ANDREWS,KY16 9UD
Number: | SC261814 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLEVILLE GIFFARD RESIDENTS ASSOCIATION LIMITED
52 GIFFARD DRIVE,HAMPSHIRE,GU14 8PZ
Number: | 03785491 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 HAZEL GROVE,BEDFORDSHIRE,MK45 4GJ
Number: | 11588824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORAN SECURITY SERVICES LTD LIMITED
FLAT 17 31 MILLHARBOUR,LONDON,E14 9FQ
Number: | 09320265 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 THE GROVE,KENT,DA12 1DP
Number: | 06085738 |
Status: | ACTIVE |
Category: | Private Limited Company |