JBO (UK) LIMITED

28 Caspian Close Fishbourne, Chichester, PO18 8AY, West Sussex, England
StatusACTIVE
Company No.08304443
CategoryPrivate Limited Company
Incorporated22 Nov 2012
Age11 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

JBO (UK) LIMITED is an active private limited company with number 08304443. It was incorporated 11 years, 5 months, 6 days ago, on 22 November 2012. The company address is 28 Caspian Close Fishbourne, Chichester, PO18 8AY, West Sussex, England.



Company Fillings

Change to a person with significant control

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-01

Psc name: Mrs Joanne Brining

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 22 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2023

Action Date: 01 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-01

Old address: The Wool Store Hills Barns Appledram Lane South Chichester PO20 7EG United Kingdom

New address: 28 Caspian Close Fishbourne Chichester West Sussex PO18 8AY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanne Brining

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 22 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-22

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Joanne Brining

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-26

Officer name: Mrs Joanne Brining

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

New address: The Wool Store Hills Barns Appledram Lane South Chichester PO20 7EG

Change date: 2018-07-25

Old address: 28 Caspian Close Fishbourne Chichester West Sussex PO18 8AY

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 22 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 22 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-22

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2016

Action Date: 18 Aug 2016

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2016-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 22 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Change date: 2015-05-20

New address: 28 Caspian Close Fishbourne Chichester West Sussex PO18 8AY

Old address: Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 22 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Dec 2013

Action Date: 17 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-17

Old address: 28 Caspian Close Fishbourne Chichester West Sussex PO18 8AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 22 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-22

Documents

View document PDF

Incorporation company

Date: 22 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGEL DAYCARE CENTRE LTD

228 PLASHET GROVE,LONDON,E6 1DA

Number:08335644
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CEG 1B LIMITED

SLOANE SQUARE HOUSE,LONDON,SW1W 8NS

Number:11971171
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN INVESTMENTS LIMITED

33 SOMERVILLE POINT,LONDON,SE16 5EQ

Number:02850079
Status:ACTIVE
Category:Private Limited Company

FWC EXECUTIVE TRAVEL LTD

6-8 MANVERS ROAD,SHEFFIELD,S26 4UD

Number:10875153
Status:ACTIVE
Category:Private Limited Company

HY5 LA LTD

74 SCHOOL SQUARE,LONDON,SE10 0QY

Number:10631682
Status:ACTIVE
Category:Private Limited Company

MPOWER INFOTECH LIMITED

21 LOUDEN SQUARE,READING,RG6 1FN

Number:09379418
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