JBN ENGINEERING (UK) LIMITED

Suite 6 Furness Gate Suite 6 Furness Gate, Barrow-In-Furness, LA14 2PE, Cumbria, United Kingdom
StatusACTIVE
Company No.08391179
CategoryPrivate Limited Company
Incorporated06 Feb 2013
Age11 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

JBN ENGINEERING (UK) LIMITED is an active private limited company with number 08391179. It was incorporated 11 years, 4 months, 24 days ago, on 06 February 2013. The company address is Suite 6 Furness Gate Suite 6 Furness Gate, Barrow-in-furness, LA14 2PE, Cumbria, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 06 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-21

Old address: 125 Ramsden Square Barrow in Furness Cumbria LA14 1XA

New address: Suite 6 Furness Gate Peter Green Way Barrow-in-Furness Cumbria LA14 2PE

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 06 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Jeffrey Brian Nesbitt

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Jeffrey Brian Nesbitt

Documents

View document PDF

Change to a person with significant control

Date: 15 May 2020

Action Date: 11 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-11

Psc name: Jeffrey Brian Nesbitt

Documents

View document PDF

Change person director company with change date

Date: 15 May 2020

Action Date: 11 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-11

Officer name: Jeffrey Brian Nesbitt

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Feb 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeffrey Brian Nesbitt

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-01

Officer name: Jeffrey Brian Nesbitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 06 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 06 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-06

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2014

Action Date: 06 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-06

Officer name: Jeffrey Brian Nesbitt

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2013

Action Date: 02 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-02

Old address: 21 Scales Close Dalton in Furness Cumbria LA15 8PE United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEY DEVELOPMENTS LIMITED

ALBION HOUSE,SPALDING,PE11 1QD

Number:03227521
Status:ACTIVE
Category:Private Limited Company

HARDCASTLE BURTON LLP

LAKE HOUSE,ROYSTON,SG8 9JN

Number:OC334525
Status:ACTIVE
Category:Limited Liability Partnership

JP STUDIO LIMITED

38 ARICA ROAD,LONDON,SE4 2PX

Number:10359546
Status:ACTIVE
Category:Private Limited Company

OLD CHICKEN FARM LIMITED

1 VALLEY ROAD,DERBY,DE23 6HQ

Number:09060888
Status:ACTIVE
Category:Private Limited Company

PROSTRIP DEMOLITION LIMITED

BRIDGE HOUSE,HAMPTON COURT,KT8 9BE

Number:06643879
Status:ACTIVE
Category:Private Limited Company
Number:06586554
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source