About

Registered Number: 04291223
Date of Incorporation: 21/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: 21 Culverlands Close, Stanmore, Middlesex, HA7 3AG

 

Founded in 2001, J B Facilities Ltd are based in Stanmore, Middlesex, it's status at Companies House is "Active". The current directors of this company are listed as Greenham, Shelley Vivienne, Cornish, Brian, Cornish, Lynne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENHAM, Shelley Vivienne 29 February 2004 - 1
CORNISH, Brian 22 September 2001 29 February 2004 1
CORNISH, Lynne 29 February 2004 01 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
AA01 - Change of accounting reference date 29 March 2020
AA - Annual Accounts 20 May 2019
AA01 - Change of accounting reference date 20 May 2019
CS01 - N/A 01 May 2019
AA01 - Change of accounting reference date 30 January 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 28 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 13 October 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 24 September 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 10 February 2010
AR01 - Annual Return 28 January 2010
AR01 - Annual Return 07 January 2010
TM01 - Termination of appointment of director 04 November 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 08 March 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 07 June 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 March 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 17 October 2003
RESOLUTIONS - N/A 23 July 2003
AA - Annual Accounts 23 July 2003
225 - Change of Accounting Reference Date 23 July 2003
363s - Annual Return 09 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 05 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
NEWINC - New incorporation documents 21 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.