Advanced company searchLink opens in new window

JEAN BOURNE GROUP LIMITED

Company number 06690529

Filter by category

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)
13 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2011 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Dec 2011 SH03 Purchase of own shares.
13 Dec 2011 SH03 Purchase of own shares.
12 Dec 2011 CH01 Director's details changed for Benjamin Jean-Luc Willis on 12 December 2011
12 Dec 2011 CH01 Director's details changed for Benjamin Jean-Luc Willis on 1 September 2011
12 Dec 2011 CH01 Director's details changed for Mr Alexander Rowley on 1 September 2011
12 Dec 2011 CH01 Director's details changed for Mr Alexander Rowley on 1 September 2011
12 Dec 2011 CH03 Secretary's details changed for Mr Alexander Rowley on 1 September 2011
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 710.00
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 27 July 2011
  • GBP 404.00
12 Dec 2011 SH01 Statement of capital following an allotment of shares on 8 March 2011
  • GBP 370.00
12 Dec 2011 CC04 Statement of company's objects
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Sep 2011 TM01 Termination of appointment of Sam Eborall as a director
18 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
04 Aug 2011 AP01 Appointment of Mr Sam David Eborall as a director
18 Jan 2011 TM01 Termination of appointment of Timothy Roberts as a director
04 Oct 2010 AR01 Annual return made up to 5 September 2010 with full list of shareholders
25 Aug 2010 CERTNM Company name changed forbidden blue LTD\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-06
25 Aug 2010 CONNOT Change of name notice
05 Jul 2010 AA Total exemption small company accounts made up to 30 November 2009
11 Feb 2010 CH03 Secretary's details changed for Mr Alexander Rowley on 3 December 2009
11 Feb 2010 CH01 Director's details changed for Mr Alexander Rowley on 3 December 2009
11 Feb 2010 AD01 Registered office address changed from Davenport House 39 Evenlode Drive Wallingford Oxfordshire OX10 7NZ United Kingdom on 11 February 2010