JFKB LIMITED

52a Victory Road 52a Victory Road, Buckingham, MK18 2NY, England
StatusACTIVE
Company No.08312013
CategoryPrivate Limited Company
Incorporated29 Nov 2012
Age11 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

JFKB LIMITED is an active private limited company with number 08312013. It was incorporated 11 years, 6 months, 5 days ago, on 29 November 2012. The company address is 52a Victory Road 52a Victory Road, Buckingham, MK18 2NY, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 27 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2022

Action Date: 27 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-28

New date: 2021-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-29

New date: 2021-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Mupanduki

Change date: 2021-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-04

Psc name: Johannes Mupanduki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Address

Type: AD01

Old address: C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th

Change date: 2021-03-04

New address: 52a Victory Road Steeple Claydon Buckingham MK18 2NY

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Johannes Mupanduki

Change date: 2019-01-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-14

Psc name: Johannes Mupanduki

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 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: 09 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 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: 30 Nov 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2015

Action Date: 04 Aug 2015

Category: Address

Type: AD01

Old address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

New address: C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th

Change date: 2015-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Address

Type: AD01

Old address: 27 Millward Drive Bletchley Buckinghamshire MK2 2BW

Change date: 2014-12-01

New address: Unit 7 Cumberland Gate Cumberland Road Southsea Hampshire PO5 1AG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Incorporation company

Date: 29 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 ACES BRICKWORK LTD

50 MEADOWVIEW ROAD,EPSOM,KT19 9UB

Number:11935243
Status:ACTIVE
Category:Private Limited Company

CENTRAL ROAD MANAGEMENT COMPANY LIMITED

346 DEANSGATE,MANCHESTER,M3 4LY

Number:03774311
Status:ACTIVE
Category:Private Limited Company

COSMAR PARTNERS LLP

YODEN HOUSE,PETERLEE,SR8 1AL

Number:OC413349
Status:ACTIVE
Category:Limited Liability Partnership

FJRK LTD

47 CRAGSIDE AVENUE,NORTH SHIELDS,NE29 8JU

Number:10303537
Status:ACTIVE
Category:Private Limited Company

JLRWOLVES LTD

71 MERRIDALE ROAD,WOLVERHAMPTON,WV3 9SE

Number:11748184
Status:ACTIVE
Category:Private Limited Company

SALAAMAZIZ LTD

35 MUSQUASH WAY,HOUNSLOW,TW4 7PH

Number:11420655
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