JB INSTALLATIONS LTD

79 Ellington Road, Feltham, TW13 4RH, England
StatusACTIVE
Company No.08208455
CategoryPrivate Limited Company
Incorporated10 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

JB INSTALLATIONS LTD is an active private limited company with number 08208455. It was incorporated 11 years, 8 months, 21 days ago, on 10 September 2012. The company address is 79 Ellington Road, Feltham, TW13 4RH, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2021

Action Date: 10 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2021

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Shane Baker

Change date: 2017-01-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2021

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Rebecca Laura Baker

Change date: 2017-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 03 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-03

Psc name: Mr Jason Shane Baker

Documents

View document PDF

Notification of a person with significant control

Date: 12 Sep 2018

Action Date: 26 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Laura Baker

Notification date: 2017-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: 39 Elmcroft Close Bedfont Feltham Middlesex TW14 9HH

New address: 79 Ellington Road Feltham TW13 4RH

Change date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-26

Officer name: Mrs Rebecca Laura Baker

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Shane Baker

Change date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Shane Baker

Change date: 2013-01-01

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Old address: Unit 4 Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY England

Change date: 2013-01-14

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2012

Action Date: 10 Oct 2012

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2012-10-10

Documents

View document PDF

Incorporation company

Date: 10 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRCHINGTON BLEND LIMITED

72 STATION ROAD,BIRCHINGTON,CT7 9RA

Number:07658701
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5066C) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06085024
Status:ACTIVE
Category:Private Limited Company

CONTINUUM MENTAL HEALTH LIMITED

MILL RACE FARM MILL LANE,BAMPTON,OX18 2PJ

Number:11356639
Status:ACTIVE
Category:Private Limited Company

DAN MEDICA SOUTH LIMITED

28 DOWNSVIEW AVENUE,WEST SUSSEX,RH20 4PS

Number:04373372
Status:ACTIVE
Category:Private Limited Company

HAIR BY LINDSAY LTD

121 CHESTERGATE,MACCLESFIELD,SK11 6DP

Number:07779429
Status:ACTIVE
Category:Private Limited Company

SEVEN 72 LTD

PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT

Number:06942653
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