J B Y (BATH) LIMITED

71 Bath Road 71 Bath Road, Bristol, BS30 6HP, England
StatusDISSOLVED
Company No.08002813
CategoryPrivate Limited Company
Incorporated22 Mar 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 3 days

SUMMARY

J B Y (BATH) LIMITED is an dissolved private limited company with number 08002813. It was incorporated 12 years, 1 month, 15 days ago, on 22 March 2012 and it was dissolved 4 years, 5 months, 3 days ago, on 03 December 2019. The company address is 71 Bath Road 71 Bath Road, Bristol, BS30 6HP, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2018-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Old address: Harmony Hall 10 Bridge Street Bath BA2 4AS

New address: 71 Bath Road Bitton Bristol BS30 6HP

Change date: 2019-05-14

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Mr Marcus Alexander George Green

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Marcus Alexander George Green

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Alexander George Green

Change date: 2015-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-20

Officer name: Mrs Jane Phillippa Green

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 29 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-29

Documents

View document PDF

Certificate change of name company

Date: 29 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed freshford investment company LIMITED\certificate issued on 29/06/15

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Alexander George Green

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 22 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 22 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 22 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-22

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Charles Green

Change date: 2013-02-11

Documents

View document PDF

Change person secretary company with change date

Date: 12 Apr 2013

Action Date: 11 Feb 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jane Phillippa Green

Change date: 2013-02-11

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: Isabella Mews the Avenue Combe Down Bath BA2 5EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 22 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4D RISKS LIMITED

38 CHARLTON ROAD,SHEPTON MALLET,BA4 5PB

Number:08355337
Status:ACTIVE
Category:Private Limited Company

CA SOLUTIONS LTD

SUITE 4,LANCASTER,LA1 3SU

Number:03593614
Status:ACTIVE
Category:Private Limited Company

GLP TRAINING LTD

GLP HOUSE,WORCESTER,WR1 3DF

Number:08931484
Status:ACTIVE
Category:Private Limited Company

KJ WORLD SERVICES LTD

66 BEAUCHAMPS DRIVE,WICKFORD,SS11 8NL

Number:07939983
Status:ACTIVE
Category:Private Limited Company

KODESH ABILITY TESTS

13 CANTERBURY DRIVE,MANCHESTER,M25 0HY

Number:11426140
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MB LANGUAGES LTD

TROJAN HOUSE,LONDON,N3 2JU

Number:08914662
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source