J B TECH CONSULTANTS LIMITED

C/O The Accounting Crew C/O The Accounting Crew, 39 Sheep Street, CV37 6GJ, Stratford-Upon-Avon, England
StatusDISSOLVED
Company No.08041903
CategoryPrivate Limited Company
Incorporated23 Apr 2012
Age12 years, 1 month, 16 days
JurisdictionEngland Wales
Dissolution28 Sep 2021
Years2 years, 8 months, 11 days

SUMMARY

J B TECH CONSULTANTS LIMITED is an dissolved private limited company with number 08041903. It was incorporated 12 years, 1 month, 16 days ago, on 23 April 2012 and it was dissolved 2 years, 8 months, 11 days ago, on 28 September 2021. The company address is C/O The Accounting Crew C/O The Accounting Crew, 39 Sheep Street, CV37 6GJ, Stratford-upon-avon, England.



Company Fillings

Gazette dissolved voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

New address: C/O the Accounting Crew Office Suite 3, Shrieves Walk 39 Sheep Street Stratford-upon-Avon CV37 6GJ

Old address: 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP England

Change date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-26

Officer name: Mr Justin Badenhorst

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-26

Psc name: Mr Justin Badenhorst

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-21

New address: 1st Floor Packwood House Guild Street Stratford-upon-Avon CV37 6RP

Old address: 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-24

Officer name: Mr Justin Badenhorst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

New address: 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB

Old address: 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB England

Change date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 18 May 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Badenhorst

Change date: 2016-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2016

Action Date: 18 May 2016

Category: Address

Type: AD01

Old address: 49 Swaffield Rd London SW18 3AQ

Change date: 2016-05-18

New address: 2 Belvedere Court Catherine Road Surbiton Surrey KT6 4HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Badenhorst

Change date: 2014-10-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2014

Action Date: 25 Nov 2014

Category: Address

Type: AD01

New address: 49 Swaffield Rd London SW18 3AQ

Change date: 2014-11-25

Old address: 26 Clarence Road London SW19 8QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2014

Action Date: 09 Jan 2014

Category: Address

Type: AD01

Old address: Flat 2 123 Trinity Road London Sw17 London SW17 7SQ United Kingdom

Change date: 2014-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2014

Action Date: 31 Dec 9998

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Badenhorst

Change date: 9998-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Change person director company with change date

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Badenhorst

Change date: 2013-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-15

Old address: 64 Gladstone Road London Sw19 London SW19 1QT United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Justin Badenhorst

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Old address: 349 Earlsfield Road London Sw18 London SW18 3DG United Kingdom

Change date: 2012-07-06

Documents

View document PDF

Incorporation company

Date: 23 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINIKIE COMPANY LIMITED

1515 PERSHORE ROAD,BIRMINGHAM,B30 2JH

Number:09405750
Status:ACTIVE
Category:Private Limited Company

GENETRIX CORNERSTONE (EKA) LTD

27 SUFFOLK ROAD,MAIDENHEAD,SL6 2TG

Number:10920963
Status:ACTIVE
Category:Private Limited Company

GORDON JOHN TEXTILES LIMITED

261 EUROPA BOULEVARD EUROPA BOULEVARD,WARRINGTON,WA5 7TN

Number:01259157
Status:ACTIVE
Category:Private Limited Company

JUST JULIENNE LTD

CRAIGS FARM,DUMFRIES,DG1 4QL

Number:SC291060
Status:ACTIVE
Category:Private Limited Company

OAKVILLE COURT MANAGEMENT COMPANY LIMITED

3 OAKVILLE COURT,YORK,YO31 8RQ

Number:04132145
Status:ACTIVE
Category:Private Limited Company

PEARLMAIDS LIMITED

11 TEWINGTON PLACE,ST. AUSTELL,PL25 5NN

Number:10653303
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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