Advanced company searchLink opens in new window

JSB (HOLDINGS) LIMITED

Company number SC208234

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)
18 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2017 4.26(Scot) Return of final meeting of voluntary winding up
31 Mar 2016 MR04 Satisfaction of charge 2 in full
31 Mar 2016 MR04 Satisfaction of charge 1 in full
15 Mar 2016 AP01 Appointment of Harry Reith as a director on 24 February 2016
10 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-07
04 Mar 2016 AP01 Appointment of Guy Christopher George Strachan as a director on 24 February 2016
04 Mar 2016 AP01 Appointment of Thomas Victor Smith as a director on 24 February 2016
02 Mar 2016 AP01 Appointment of Ian Irvine as a director on 24 February 2016
02 Mar 2016 AP01 Appointment of Mr Alastair James Biggart as a director on 24 February 2016
02 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
14 Oct 2014 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
23 Jun 2014 CH01 Director's details changed for Gerard Smith on 23 June 2014
23 Jun 2014 CH01 Director's details changed for John Smith on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Daniel Keevins on 23 June 2014
23 Jun 2014 CH01 Director's details changed for Drew Lambert on 23 June 2014
23 Jun 2014 CH03 Secretary's details changed for Gerard Smith on 23 June 2014
24 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
19 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
04 Dec 2012 AA Accounts for a small company made up to 30 June 2012
22 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
14 Mar 2012 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 4
13 Mar 2012 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3