About

Registered Number: 07120331
Date of Incorporation: 08/01/2010 (14 years and 4 months ago)
Company Status: Active
Date of Dissolution: 19/06/2018 (5 years and 11 months ago)
Registered Address: Minshull House, 67 Wellington Road North, Stockport, Cheshire, SK4 2LP

 

Founded in 2010, Jbm Innovation Ltd are based in Stockport, Cheshire, it's status in the Companies House registry is set to "Active". Jbm Innovation Ltd does not have any directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 12 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 22 March 2019
CH01 - Change of particulars for director 26 November 2018
PSC04 - N/A 26 November 2018
AA - Annual Accounts 06 November 2018
CS01 - N/A 11 September 2018
RT01 - Application for administrative restoration to the register 11 September 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 22 August 2016
DISS40 - Notice of striking-off action discontinued 24 May 2016
AR01 - Annual Return 23 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 18 April 2015
AA - Annual Accounts 18 April 2015
AA - Annual Accounts 18 April 2015
AR01 - Annual Return 18 April 2015
RT01 - Application for administrative restoration to the register 18 April 2015
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 02 April 2012
DISS40 - Notice of striking-off action discontinued 14 February 2012
AR01 - Annual Return 13 February 2012
DISS16(SOAS) - N/A 10 February 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AP01 - Appointment of director 15 August 2011
TM01 - Termination of appointment of director 14 August 2011
AR01 - Annual Return 21 February 2011
AP04 - Appointment of corporate secretary 25 January 2010
NEWINC - New incorporation documents 08 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.