Download leads from Nexok and grow your business. Find out more

J.B.A. Limited

Documents

Total Documents175
Total Pages845

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019
18 December 2020Confirmation statement made on 15 October 2020 with no updates
31 October 2019Registered office address changed from Unit 301, the Lightbulb Filament Walk London SW18 4GQ England to 144 Underhill Road London SE22 0QJ on 31 October 2019
31 October 2019Confirmation statement made on 15 October 2019 with no updates
18 September 2019Total exemption full accounts made up to 31 December 2018
19 November 2018Confirmation statement made on 15 October 2018 with no updates
11 September 2018Total exemption full accounts made up to 31 December 2017
24 October 2017Confirmation statement made on 15 October 2017 with no updates
24 October 2017Confirmation statement made on 15 October 2017 with no updates
22 September 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Total exemption full accounts made up to 31 December 2016
4 November 2016Termination of appointment of Steven Raymond Marshall as a director on 12 February 2016
4 November 2016Termination of appointment of Steven Raymond Marshall as a director on 12 February 2016
4 November 2016Confirmation statement made on 15 October 2016 with updates
4 November 2016Confirmation statement made on 15 October 2016 with updates
7 September 2016Total exemption small company accounts made up to 31 December 2015
7 September 2016Total exemption small company accounts made up to 31 December 2015
27 May 2016Appointment of Mr Michael John Atkinson as a secretary on 1 May 2016
27 May 2016Termination of appointment of Steven Raymond Marshall as a secretary on 1 May 2016
27 May 2016Termination of appointment of Steven Raymond Marshall as a secretary on 1 May 2016
27 May 2016Appointment of Mr Michael John Atkinson as a secretary on 1 May 2016
9 March 2016Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 17,578
9 March 2016Purchase of own shares.
9 March 2016Cancellation of shares. Statement of capital on 12 February 2016
  • GBP 17,578
9 March 2016Purchase of own shares.
19 October 2015Registered office address changed from Unit 101 the Lightbulb Filament Walk London SW18 4GQ to Unit 301, the Lightbulb Filament Walk London SW18 4GQ on 19 October 2015
19 October 2015Registered office address changed from Unit 101 the Lightbulb Filament Walk London SW18 4GQ to Unit 301, the Lightbulb Filament Walk London SW18 4GQ on 19 October 2015
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,016
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 25,016
17 August 2015Registered office address changed from Motorvation Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to Unit 101 the Lightbulb Filament Walk London SW18 4GQ on 17 August 2015
17 August 2015Registered office address changed from Motorvation Chilham 3 Station Approach Chilham Canterbury Kent CT4 8EG to Unit 101 the Lightbulb Filament Walk London SW18 4GQ on 17 August 2015
13 May 2015Total exemption small company accounts made up to 31 December 2014
13 May 2015Total exemption small company accounts made up to 31 December 2014
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,016
23 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 25,016
14 March 2014Total exemption small company accounts made up to 31 December 2013
14 March 2014Total exemption small company accounts made up to 31 December 2013
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 25,016
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 25,016
9 May 2013Total exemption small company accounts made up to 31 December 2012
9 May 2013Total exemption small company accounts made up to 31 December 2012
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders
24 August 2012Registered office address changed from C/O C/O, Motorvation(Shows on the Road) Motorvation(Shows on the Road) Lenham Storage Ham Lane Lenham Nr Maidstone Kent ME17 2LH on 24 August 2012
24 August 2012Registered office address changed from C/O C/O, Motorvation(Shows on the Road) Motorvation(Shows on the Road) Lenham Storage Ham Lane Lenham Nr Maidstone Kent ME17 2LH on 24 August 2012
19 July 2012Total exemption small company accounts made up to 31 December 2011
19 July 2012Total exemption small company accounts made up to 31 December 2011
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders
7 April 2011Total exemption small company accounts made up to 31 December 2010
7 April 2011Total exemption small company accounts made up to 31 December 2010
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 November 2010Statement of company's objects
25 November 2010Statement of company's objects
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
21 October 2010Annual return made up to 15 October 2010 with a full list of shareholders
2 August 2010Total exemption small company accounts made up to 31 December 2009
2 August 2010Total exemption small company accounts made up to 31 December 2009
16 October 2009Director's details changed for Mr Steven Raymond Marshall on 16 October 2009
16 October 2009Secretary's details changed for Mr Steven Raymond Marshall on 16 October 2009
16 October 2009Director's details changed for Ms Gillian Carole Bushell on 16 October 2009
16 October 2009Secretary's details changed for Mr Steven Raymond Marshall on 16 October 2009
16 October 2009Director's details changed for Ms Gillian Carole Bushell on 16 October 2009
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
16 October 2009Director's details changed for Mr Steven Raymond Marshall on 16 October 2009
16 October 2009Annual return made up to 15 October 2009 with a full list of shareholders
2 June 2009Total exemption small company accounts made up to 31 December 2008
2 June 2009Total exemption small company accounts made up to 31 December 2008
13 November 2008Return made up to 15/10/08; full list of members
13 November 2008Return made up to 15/10/08; full list of members
22 May 2008Total exemption small company accounts made up to 31 December 2007
22 May 2008Total exemption small company accounts made up to 31 December 2007
15 May 2008Registered office changed on 15/05/2008 from 15 claylands place the oval london SW8 1NL
15 May 2008Registered office changed on 15/05/2008 from 15 claylands place the oval london SW8 1NL
1 April 2008Registered office changed on 01/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
1 April 2008Registered office changed on 01/04/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
13 December 2007Return made up to 15/10/07; no change of members
13 December 2007Return made up to 15/10/07; no change of members
25 June 2007Total exemption small company accounts made up to 31 December 2006
25 June 2007Total exemption small company accounts made up to 31 December 2006
21 December 2006Return made up to 15/10/06; full list of members
21 December 2006Return made up to 15/10/06; full list of members
14 August 2006Total exemption small company accounts made up to 31 December 2005
14 August 2006Total exemption small company accounts made up to 31 December 2005
2 November 2005Return made up to 15/10/05; full list of members
2 November 2005Return made up to 15/10/05; full list of members
9 April 2005Total exemption small company accounts made up to 31 December 2004
9 April 2005Total exemption small company accounts made up to 31 December 2004
19 October 2004Return made up to 15/10/04; full list of members
19 October 2004Return made up to 15/10/04; full list of members
24 May 2004Full accounts made up to 31 December 2003
24 May 2004Full accounts made up to 31 December 2003
5 March 2004£ ic 25018/25017 13/02/04 £ sr 1@1=1
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 March 2004£ ic 25018/25017 13/02/04 £ sr 1@1=1
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
29 October 2003Return made up to 15/10/03; full list of members
29 October 2003Return made up to 15/10/03; full list of members
23 August 2003Full accounts made up to 31 December 2002
23 August 2003Full accounts made up to 31 December 2002
5 June 2003Ad 01/08/02--------- £ si 3@1
5 June 2003Ad 01/08/02--------- £ si 3@1
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
6 January 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 November 2002Return made up to 15/10/02; full list of members
14 November 2002Return made up to 15/10/02; full list of members
27 June 2002Full accounts made up to 31 December 2001
27 June 2002Full accounts made up to 31 December 2001
15 October 2001Return made up to 15/10/01; full list of members
15 October 2001Return made up to 15/10/01; full list of members
20 April 2001Full accounts made up to 31 December 2000
20 April 2001Full accounts made up to 31 December 2000
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP
8 November 2000Return made up to 15/10/00; full list of members
8 November 2000Return made up to 15/10/00; full list of members
10 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
10 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
10 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 August 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
25 July 2000Ad 07/07/00--------- £ si 3@1=3 £ ic 25012/25015
25 July 2000Ad 07/07/00--------- £ si 3@1=3 £ ic 25012/25015
4 April 2000Full accounts made up to 31 December 1999
4 April 2000Full accounts made up to 31 December 1999
13 March 2000Director resigned
13 March 2000Director resigned
10 February 2000New director appointed
10 February 2000New director appointed
26 October 1999Return made up to 15/10/99; full list of members
26 October 1999Return made up to 15/10/99; full list of members
31 March 1999Nc inc already adjusted 31/12/98
31 March 1999Nc inc already adjusted 31/12/98
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 March 1999£ nc 10000/100000 31/12/98
23 March 1999Ad 31/12/98--------- £ si 24938@1=24938 £ ic 74/25012
23 March 1999Ad 31/12/98--------- £ si 24938@1=24938 £ ic 74/25012
23 March 1999Particulars of contract relating to shares
23 March 1999Particulars of contract relating to shares
23 March 1999£ nc 10000/100000 31/12/98
19 March 1999Full accounts made up to 31 December 1998
19 March 1999Full accounts made up to 31 December 1998
26 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
26 October 1998Return made up to 15/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
12 March 1998Full accounts made up to 31 December 1997
12 March 1998Full accounts made up to 31 December 1997
21 October 1997Return made up to 15/10/97; no change of members
21 October 1997Return made up to 15/10/97; no change of members
22 April 1997Full accounts made up to 31 December 1996
22 April 1997Full accounts made up to 31 December 1996
28 October 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 October 1996Return made up to 15/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 October 1996Secretary's particulars changed;director's particulars changed
10 October 1996Secretary's particulars changed;director's particulars changed
30 October 1995Return made up to 15/10/95; full list of members
30 October 1995Return made up to 15/10/95; full list of members
7 July 1995£ ic 100/74 07/04/95 £ sr 26@1=26
7 July 1995£ ic 100/74 07/04/95 £ sr 26@1=26
31 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
31 March 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
22 March 1995Accounts for a small company made up to 31 December 1994
22 March 1995Accounts for a small company made up to 31 December 1994
21 March 1995Secretary resigned;new secretary appointed
21 March 1995Secretary resigned;new secretary appointed
21 March 1995Director resigned
21 March 1995Director resigned
25 November 1992Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
25 November 1992Ad 15/10/92--------- £ si 98@1=98 £ ic 2/100
15 October 1992Incorporation
15 October 1992Incorporation
Sign up now to grow your client base. Plans & Pricing