Advanced company searchLink opens in new window

JBOL LIMITED

Company number 04352925

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
06 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 November 2014
14 Nov 2014 AD01 Registered office address changed from Caudwell Castle Folly Bridge Oxford Oxfordshire OX1 4LB to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 14 November 2014
12 Dec 2013 AD01 Registered office address changed from Caudwell Castle Folly Bridge Oxford OX1 4LB United Kingdom on 12 December 2013
03 Dec 2013 4.20 Statement of affairs with form 4.19
03 Dec 2013 600 Appointment of a voluntary liquidator
03 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
Statement of capital on 2013-01-27
  • GBP 4,032
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Feb 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
20 Feb 2012 CERTNM Company name changed the peace view LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
20 Feb 2012 CERTNM Company name changed jbol LIMITED\certificate issued on 20/02/12
  • RES15 ‐ Change company name resolution on 2012-02-15
  • NM01 ‐ Change of name by resolution
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Feb 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Feb 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Amaury Neves Marinho Jnr on 21 January 2010
10 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
09 Feb 2009 363a Return made up to 23/01/09; full list of members
09 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Nov 2008 288b Appointment terminated director anthony smith
29 Aug 2008 288b Appointment terminated director steven davy
20 Aug 2008 363a Return made up to 23/01/08; full list of members
20 Aug 2008 287 Registered office changed on 20/08/2008 from 2 meadow court high street witney oxfordshire OX28 6ER