About

Registered Number: 02143993
Date of Incorporation: 01/07/1987 (37 years and 9 months ago)
Company Status: Active
Registered Address: Portmill House, Portmill Lane, Hitchin, Herts, SG5 1DJ,

 

J B Circuits Ltd was founded on 01 July 1987 and are based in Hitchin, it has a status of "Active". The company has one director listed as Nolloth, Adrian Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOLLOTH, Adrian Kenneth 01 December 2014 24 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
AD01 - Change of registered office address 14 May 2020
CS01 - N/A 08 January 2020
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 05 January 2019
AA - Annual Accounts 18 April 2018
CS01 - N/A 21 February 2018
CS01 - N/A 23 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 09 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 16 December 2014
MISC - Miscellaneous document 01 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 26 March 2013
MISC - Miscellaneous document 04 January 2013
AA - Annual Accounts 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 July 2012
AR01 - Annual Return 21 February 2012
DISS40 - Notice of striking-off action discontinued 12 October 2011
AA - Annual Accounts 11 October 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
TM02 - Termination of appointment of secretary 02 August 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 21 June 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 08 November 2010
AP01 - Appointment of director 17 March 2010
AR01 - Annual Return 08 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
AA - Annual Accounts 03 March 2010
AP01 - Appointment of director 01 March 2010
AP01 - Appointment of director 01 March 2010
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 09 September 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 01 November 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 03 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 05 March 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 13 March 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 06 March 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 June 1995
AA - Annual Accounts 26 April 1995
363s - Annual Return 08 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 May 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 04 March 1993
AA - Annual Accounts 26 June 1992
363s - Annual Return 20 February 1992
AA - Annual Accounts 04 July 1991
363a - Annual Return 07 May 1991
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
AA - Annual Accounts 08 March 1990
363 - Annual Return 08 March 1990
395 - Particulars of a mortgage or charge 22 December 1989
395 - Particulars of a mortgage or charge 15 December 1989
363 - Annual Return 07 November 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1987
287 - Change in situation or address of Registered Office 29 July 1987
288 - N/A 29 July 1987
NEWINC - New incorporation documents 01 July 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 1989 Fully Satisfied

N/A

Corporate mortgage 11 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.