JB & S WOOD LIMITED
Status | ACTIVE |
Company No. | 08761596 |
Category | Private Limited Company |
Incorporated | 05 Nov 2013 |
Age | 10 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
JB & S WOOD LIMITED is an active private limited company with number 08761596. It was incorporated 10 years, 6 months, 25 days ago, on 05 November 2013. The company address is Underwood Farm 136 Mow Lane Underwood Farm 136 Mow Lane, Biddulph, ST8 6RJ, Stoke-on-trent, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type dormant
Date: 19 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type dormant
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type dormant
Date: 01 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-25
Old address: C/O Joanne Sandwell Ashtons Legal 77-81 Newmarket Road Cambridge CB5 8EU England
New address: Underwood Farm 136 Mow Lane Gillow Heath Biddulph Stoke-on-Trent ST8 6RJ
Documents
Confirmation statement with no updates
Date: 22 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Accounts with accounts type dormant
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Accounts with accounts type dormant
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Address
Type: AD01
New address: C/O Joanne Sandwell Ashtons Legal 77-81 Newmarket Road Cambridge CB5 8EU
Old address: 3-4 Spire House Waterside Business Park Ashbourne Derbyshire DE6 1DG
Change date: 2016-10-11
Documents
Accounts with accounts type dormant
Date: 31 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Accounts with accounts type dormant
Date: 20 Mar 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Brian Wood
Change date: 2013-11-05
Documents
Change person secretary company with change date
Date: 19 Mar 2015
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-11-05
Officer name: Sylvia Wood
Documents
Change person director company with change date
Date: 19 Mar 2015
Action Date: 05 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-05
Officer name: Sylvia Wood
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2015
Action Date: 16 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-16
New address: 3-4 Spire House Waterside Business Park Ashbourne Derbyshire DE6 1DG
Old address: The Sheepfold Carr Hall Farm Turnditch Belper Derbyshire DE56 2LW United Kingdom
Documents
Some Companies
5 ALBANY COURTYARD,LONDON,W1J 0HF
Number: | OC396280 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DISCOVERY MARKET SOLUTIONS LIMITED
UNIT 5,DONCASTER,DN2 5TB
Number: | 03622083 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CORNWALL ROAD,ST. ALBANS,AL1 1SQ
Number: | 10742013 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
11 SANDFIELD ROAD, HEADINGTON,OXFORDSHIRE,OX3 7RG
Number: | 06345361 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 2,LONDON,W3 7QS
Number: | 10160231 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 STATION LANE,PONTEFRACT,WF7 5BJ
Number: | 08485300 |
Status: | ACTIVE |
Category: | Private Limited Company |