THE J.B.C. CORPORATION LIMITED - KING'S LYNN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-05-01 View Report
Accounts. Accounts type micro entity. 2023-07-07 View Report
Confirmation statement. Statement with no updates. 2023-05-01 View Report
Accounts. Accounts type micro entity. 2022-08-10 View Report
Confirmation statement. Statement with no updates. 2022-05-01 View Report
Accounts. Accounts type total exemption full. 2021-07-23 View Report
Confirmation statement. Statement with updates. 2021-05-01 View Report
Accounts. Accounts type total exemption full. 2020-08-04 View Report
Resolution. Description: Resolutions. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-05-03 View Report
Accounts. Accounts type total exemption full. 2019-06-18 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type total exemption full. 2018-07-12 View Report
Capital. Capital return purchase own shares. 2018-06-19 View Report
Confirmation statement. Statement with updates. 2018-05-01 View Report
Officers. Officer name: James Howard Burton. Termination date: 2018-04-07. 2018-04-20 View Report
Incorporation. Memorandum articles. 2018-04-11 View Report
Resolution. Description: Resolutions. 2018-03-07 View Report
Accounts. Accounts type total exemption full. 2017-07-25 View Report
Confirmation statement. Statement with updates. 2017-05-01 View Report
Accounts. Accounts type total exemption small. 2016-06-15 View Report
Annual return. With made up date full list shareholders. 2016-05-18 View Report
Address. Old address: Anglia House, Hamburg Way North Lynn Industrial Estate King's Lynn Norfolk PE30 2nd. Change date: 2016-05-18. New address: Unit 35 Bryggen Road North Lynn Industrial Estate King's Lynn Norfolk PE30 2HZ. 2016-05-18 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Mortgage. Charge creation date: 2014-11-18. Charge number: 058019190004. 2014-11-18 View Report
Mortgage. Charge creation date: 2014-10-24. Charge number: 058019190003. 2014-10-29 View Report
Officers. Officer name: Linda Burton. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2014-05-15 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2013-05-14 View Report
Officers. Officer name: Linda Burton. 2012-08-11 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type total exemption small. 2012-05-22 View Report
Officers. Officer name: Mr James Howard Burton. Change date: 2011-10-12. 2011-10-19 View Report
Accounts. Accounts type total exemption small. 2011-06-10 View Report
Annual return. With made up date full list shareholders. 2011-05-11 View Report
Accounts. Accounts type total exemption small. 2010-06-09 View Report
Annual return. With made up date full list shareholders. 2010-05-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2010-04-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2010-04-28 View Report
Accounts. Accounts type total exemption small. 2009-06-17 View Report
Annual return. Legacy. 2009-05-06 View Report
Annual return. Legacy. 2008-06-25 View Report
Accounts. Accounts type total exemption small. 2008-06-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2008-04-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2008-04-10 View Report
Accounts. Accounts type total exemption small. 2007-07-05 View Report
Annual return. Legacy. 2007-05-03 View Report