J & B BIO LIMITED

Ashford House Ashford House, Exeter, EX1 3LH, Devon, England
StatusACTIVE
Company No.09040234
CategoryPrivate Limited Company
Incorporated14 May 2014
Age10 years, 1 month, 4 days
JurisdictionEngland Wales

SUMMARY

J & B BIO LIMITED is an active private limited company with number 09040234. It was incorporated 10 years, 1 month, 4 days ago, on 14 May 2014. The company address is Ashford House Ashford House, Exeter, EX1 3LH, Devon, England.



Company Fillings

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-06-10

Officer name: Mr Fraser Wilson Mckenzie

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2024

Action Date: 10 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven John Longdon

Appointment date: 2024-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 04 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2023

Action Date: 13 Jul 2023

Category: Address

Type: AD01

New address: Ashford House Grenadier Road Exeter Devon EX1 3LH

Change date: 2023-07-13

Old address: Albion House Albion Lane Willerby Hull East Yorkshire HU10 6TS England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 04 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-04

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Diego Pablo Vera Heredia

Appointment date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

New address: Albion House Albion Lane Willerby Hull East Yorkshire HU10 6TS

Old address: Windermere Mrf Thomlinson Road Hartlepool TS25 1NS

Change date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: Robert Morris Wilkes

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 25 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-25

Officer name: James Alexander Charles Landau

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 04 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-29

Officer name: Mr Christopher Stephen Mccarthy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Javier Peiro Balaguer

Appointment date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross Stephen Smith

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Jackson-Smith

Termination date: 2021-07-29

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jul 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 14 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Dec 2020

Action Date: 14 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-14

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Dec 2020

Action Date: 14 May 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-05-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-05-14

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-05-14

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-31

Officer name: Mr Ross Stephen Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement

Date: 14 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Original description: 14/05/18 Statement of Capital gbp 100

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Morris Wilkes

Appointment date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kurt James Nicholas Bousfield

Termination date: 2018-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 14 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr Kurt James Nicholas Bousfield

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Robert John Ingram

Termination date: 2016-09-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 14 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2015

Action Date: 14 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-14

Documents

View document PDF

Capital allotment shares

Date: 08 Apr 2015

Action Date: 29 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-29

Capital : 100 GBP

Documents

View document PDF

Capital name of class of shares

Date: 08 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 13 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Certificate change of name company

Date: 01 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed crossco (1369) LIMITED\certificate issued on 01/07/14

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Robert John Ingram

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Stephen Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Jackson-Smith

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Alexander Charles Landau

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Nicolson

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jun 2014

Action Date: 30 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-30

Old address: , St Ann's Wharf 112 Quayside, Newcastle upon Tyne, NE1 3DX, United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 May 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EVER ROOFING LTD

109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ

Number:11500995
Status:ACTIVE
Category:Private Limited Company

IOANA ANTONICA LTD

140 CARYL STREET,LIVERPOOL,L8 6UN

Number:11469448
Status:ACTIVE
Category:Private Limited Company

KASSA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11785533
Status:ACTIVE
Category:Private Limited Company

MEDSIO LIMITED

205 PLUMSTEAD ROAD,NORWICH,NR1 4AB

Number:05562251
Status:ACTIVE
Category:Private Limited Company

PAUL CLARK BUILDING CONTRACTORS LTD.

83 HIGH STREET,BUCKS,HP5 1DE

Number:05928170
Status:ACTIVE
Category:Private Limited Company
Number:06721204
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