JBOXUK LIMITED
Status | ACTIVE |
Company No. | 08295557 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
JBOXUK LIMITED is an active private limited company with number 08295557. It was incorporated 11 years, 6 months, 17 days ago, on 15 November 2012. The company address is Jacuzzi Group Head Office 8 Turnberry Park Road Jacuzzi Group Head Office 8 Turnberry Park Road, Leeds, LS27 7LE, United Kingdom.
Company Fillings
Accounts with accounts type small
Date: 01 Dec 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Appoint person director company with name date
Date: 17 Jul 2023
Action Date: 10 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Weintraub
Appointment date: 2023-07-10
Documents
Termination director company with name termination date
Date: 17 Jul 2023
Action Date: 17 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-17
Officer name: Neil Michael Tunstall
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type small
Date: 02 Nov 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2022
Action Date: 05 Oct 2022
Category: Address
Type: AD01
Old address: Old Mill Lane Low Road Hunslet Leeds LS10 1RB
New address: Jacuzzi Group Head Office 8 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE
Change date: 2022-10-05
Documents
Accounts with accounts type small
Date: 24 Dec 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Gazette filings brought up to date
Date: 04 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type small
Date: 25 Feb 2021
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Cessation of a person with significant control
Date: 27 Jan 2021
Action Date: 15 Nov 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Edwin Simcox
Cessation date: 2016-11-15
Documents
Notification of a person with significant control
Date: 25 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Ukih Ltd.
Documents
Gazette filings brought up to date
Date: 16 Dec 2020
Category: Gazette
Type: DISS40
Documents
Termination director company with name termination date
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabio Felisi
Termination date: 2020-07-06
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mr Neil Michael Tunstall
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082955570003
Charge creation date: 2019-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Jun 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-31
Charge number: 082955570002
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type full
Date: 02 Jul 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 01 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-01
Documents
Mortgage satisfy charge full
Date: 01 Jul 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082955570001
Documents
Appoint person director company with name date
Date: 12 Dec 2016
Action Date: 09 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabio Felisi
Appointment date: 2016-01-09
Documents
Confirmation statement with updates
Date: 27 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Termination director company with name termination date
Date: 09 Aug 2016
Action Date: 31 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-31
Officer name: Peter Munk
Documents
Accounts with accounts type full
Date: 06 Jul 2016
Action Date: 03 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-03
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type full
Date: 06 Jul 2015
Action Date: 27 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-27
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type full
Date: 07 Jul 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Change registered office address company with date old address
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Address
Type: AD01
Old address: Woodlands 21 Roydsdale Way Euroway Industrial Estate Bradford West Yorkshire BD4 6SE
Change date: 2014-01-16
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Appoint person director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Edwin Simcox
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clive Minett
Documents
Mortgage create with deed with charge number
Date: 16 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082955570001
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: 2 Lambs Passage London EC1Y 8BB United Kingdom
Change date: 2013-03-14
Documents
Termination secretary company with name
Date: 05 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Trusec Limited
Documents
Change account reference date company current shortened
Date: 16 Nov 2012
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-09-30
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH PAUL GREGORY LP
BOUNDARY HOUSE ADMIN ROAD,LIVERPOOL,L33 7TX
Number: | LP014423 |
Status: | ACTIVE |
Category: | Limited Partnership |
BEACON PROPERTY SOLUTIONS LIMITED
THE MANOR HOUSE,SHEFFIELD,S11 9PS
Number: | 07794158 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BASEPOINT,LUTON,LU2 8DL
Number: | 09614562 |
Status: | ACTIVE |
Category: | Private Limited Company |
310 HIGH ROAD,LONDON,N22 8JR
Number: | 11572482 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MONUMENT ROAD,WEYBRIDGE,KT13 8QX
Number: | 11690795 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARSONAGE BROOK FARM,CHELMSFORD,CM1 4QZ
Number: | 10224403 |
Status: | ACTIVE |
Category: | Private Limited Company |