JBSL LIMITED

Unit 5 Felnex Road Unit 5 Felnex Road, Leeds, LS9 0SS
StatusACTIVE
Company No.08055505
CategoryPrivate Limited Company
Incorporated02 May 2012
Age12 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

JBSL LIMITED is an active private limited company with number 08055505. It was incorporated 12 years, 1 month, 15 days ago, on 02 May 2012. The company address is Unit 5 Felnex Road Unit 5 Felnex Road, Leeds, LS9 0SS.



Company Fillings

Confirmation statement with updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2024

Action Date: 02 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Pywell

Change date: 2012-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 17 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-17

Psc name: Richard Firth

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-01

Psc name: Mr Benjamin John Ellam

Documents

View document PDF

Change person director company with change date

Date: 09 May 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Benjamin John Ellam

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Firth

Notification date: 2023-04-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr Stuart Pywell

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr James Ellam

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2023

Action Date: 18 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-18

Psc name: Mr Benjamin John Ellam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin John Ellam

Change date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Pywell

Change date: 2021-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 03 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-03

Officer name: Mr James Ellam

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-31

Officer name: Mr Benjamin John Ellam

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-31

Psc name: James Ellam

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stuart Pywell

Notification date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-31

Psc name: Mr Benjamin John Ellam

Documents

View document PDF

Change person director company with change date

Date: 03 May 2021

Action Date: 31 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ellam

Change date: 2020-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Ellam

Change date: 2020-07-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin John Ellam

Change date: 2020-07-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2020

Action Date: 16 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ben Ellam

Change date: 2020-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2018

Action Date: 01 Aug 2015

Category: Capital

Type: SH01

Capital : 199 GBP

Date: 2015-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Ellam

Change date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

New date: 2013-07-31

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Change date: 2013-05-02

Old address: Unit 3 Oakwood Business Park Northfield Lane Upper Poppleton York YO26 6QZ United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Ellam

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Ellam

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Ellam

Documents

View document PDF

Termination director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ben Ellam

Documents

View document PDF

Incorporation company

Date: 02 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7 LADY MARGARET ROAD MANAGEMENT LIMITED

7 LADY MARGARET ROAD,LONDON,NW5 2NE

Number:09075538
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARMITAGE PLACE MANAGEMENT COMPANY LIMITED

11 CASTLE HILL,MAIDENHEAD,SL6 4AA

Number:06159081
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CODO LTD

UNIT A3, GATEWAY TOWER,LONDON,E16 1YL

Number:08698708
Status:ACTIVE
Category:Private Limited Company

JGPOOLE&CO LLP

E-SPACE SOUTH,ELY,CB7 4EX

Number:OC388259
Status:ACTIVE
Category:Limited Liability Partnership

PDF PRODUCTIONS AND EVENTS LIMITED

18B CLAREMONT CRESCENT,EDINBURGH,EH7 4HX

Number:SC521106
Status:ACTIVE
Category:Private Limited Company
Number:CE008480
Status:ACTIVE
Category:Charitable Incorporated Organisation

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