J & B BIO LIMITED
Status | ACTIVE |
Company No. | 09040234 |
Category | Private Limited Company |
Incorporated | 14 May 2014 |
Age | 10 years, 1 month, 4 days |
Jurisdiction | England 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
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
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
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
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
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
Gazette filings brought up to date
Date: 07 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 08 Apr 2015
Action Date: 29 Jan 2015
Category: Capital
Type: SH01
Date: 2015-01-29
Capital : 100 GBP
Documents
Capital name of class of shares
Date: 08 Apr 2015
Category: Capital
Type: SH08
Documents
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
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
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Daniel Robert John Ingram
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ross Stephen Smith
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Jackson-Smith
Documents
Appoint person director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Alexander Charles Landau
Documents
Termination director company with name
Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Nicolson
Documents
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
Incorporation company
Date: 14 May 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
109 KNOWLES HILL,BURTON ON TRENT,DE13 9DZ
Number: | 11500995 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 CARYL STREET,LIVERPOOL,L8 6UN
Number: | 11469448 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11785533 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
PROFESSIONAL PROCUREMENT & CONTRACT SERVICES LIMITED
52 NEW TOWN,UCKFIELD,TN22 5DE
Number: | 06721204 |
Status: | ACTIVE |
Category: | Private Limited Company |