Advanced company searchLink opens in new window

JEAN BOURNE GROUP LIMITED

Company number 06690529

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)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2019 DS01 Application to strike the company off the register
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
13 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
20 Nov 2017 AD01 Registered office address changed from 109 Portland Street Manchester M1 6DN England to Office 111, Gainsborough House 109 Portland Street Manchester M1 6DN on 20 November 2017
20 Nov 2017 AD01 Registered office address changed from Mc2 6-8 Cornbrook Park Road Manchester M15 4EE England to 109 Portland Street Manchester M1 6DN on 20 November 2017
18 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
04 Jul 2017 AD01 Registered office address changed from Oak House Barrington Road Altrincham Cheshire WA14 1HZ to Mc2 6-8 Cornbrook Park Road Manchester M15 4EE on 4 July 2017
31 May 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Oct 2016 CS01 Confirmation statement made on 5 September 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
23 Oct 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
01 Sep 2015 CERTNM Company name changed twisted xxx media LIMITED\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-18
17 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
21 Jun 2013 AP03 Appointment of Mr Davey James as a secretary
06 Jun 2013 AA Total exemption small company accounts made up to 30 November 2012
02 Oct 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
24 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
26 May 2012 TM01 Termination of appointment of Alexander Rowley as a director
26 May 2012 TM02 Termination of appointment of Alexander Rowley as a secretary
15 Dec 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders