JBSR LTD
Status | ACTIVE |
Company No. | 11696257 |
Category | Private Limited Company |
Incorporated | 26 Nov 2018 |
Age | 5 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
JBSR LTD is an active private limited company with number 11696257. It was incorporated 5 years, 6 months, 9 days ago, on 26 November 2018. The company address is The Old Village Hall The Old Village Hall The Old Village Hall The Old Village Hall, Huntingdon, PE28 5SZ, Cambridgeshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 19 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 06 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Cessation of a person with significant control
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ashley Benjamin Walters
Cessation date: 2022-08-18
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-18
Psc name: Mr Paul Joseph Dotchin
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark Andrew Clifford Mansfield
Change date: 2022-08-18
Documents
Change to a person with significant control
Date: 23 Aug 2022
Action Date: 18 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-18
Psc name: Mr Aidan Houston
Documents
Capital return purchase own shares
Date: 23 Aug 2022
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 22 Aug 2022
Action Date: 18 Aug 2022
Category: Capital
Type: SH06
Capital : 60.00 GBP
Date: 2022-08-18
Documents
Termination director company with name termination date
Date: 19 Aug 2022
Action Date: 13 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-13
Officer name: Ashley Benjamin Walters
Documents
Termination director company with name termination date
Date: 15 Jul 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-21
Officer name: Mark Alexander Hoyle
Documents
Cessation of a person with significant control
Date: 28 Jun 2022
Action Date: 22 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Alexander Hoyle
Cessation date: 2022-06-22
Documents
Capital cancellation shares
Date: 27 Jun 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH06
Date: 2022-06-22
Capital : 80 GBP
Documents
Capital return purchase own shares
Date: 27 Jun 2022
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type dormant
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Capital allotment shares
Date: 04 Dec 2019
Action Date: 20 May 2019
Category: Capital
Type: SH01
Date: 2019-05-20
Capital : 100 GBP
Documents
Resolution
Date: 07 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116962570001
Charge creation date: 2019-05-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2019
Action Date: 20 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116962570002
Charge creation date: 2019-05-20
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Andrew Clifford Mansfield
Notification date: 2019-02-26
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ashley Benjamin Walters
Notification date: 2019-02-26
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Alexander Hoyle
Notification date: 2019-02-26
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Paul Joseph Dotchin
Notification date: 2019-02-26
Documents
Notification of a person with significant control
Date: 11 Mar 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-26
Psc name: Aidan Houston
Documents
Cessation of a person with significant control
Date: 28 Feb 2019
Action Date: 26 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Andrew Clifford Mansfield
Cessation date: 2019-02-26
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Mark Alexander Hoyle
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Paul Joseph Dotchin
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mr Ashley Benjamin Walters
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aidan Houston
Appointment date: 2019-02-26
Documents
Capital allotment shares
Date: 27 Feb 2019
Action Date: 26 Feb 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-02-26
Documents
Change account reference date company current shortened
Date: 27 Feb 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-31
Made up date: 2019-11-30
Documents
Some Companies
19 WELL ROAD,NEWRY,BT34 3RS
Number: | NI648732 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE ELECTRONIC SOLUTIONS LTD
9 PILMOOR DRIVE,RICHMOND,DL10 5BJ
Number: | 09887818 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNSTAN & WRAGG (CASTINGS) LIMITED
STEELHOUSE METALS BUILDING,CONGLETON,CW12 4XJ
Number: | 07763891 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURESKILLS SOUTH WEST LIMITED
8 SHORELANDS ROAD,BARNSTAPLE,EX31 3AA
Number: | 10657030 |
Status: | ACTIVE |
Category: | Private Limited Company |
PA SERVICES AND CONSULTING LTD
3 KNOWLES CLOSE,SOUTHAMPTON,SO16 0UX
Number: | 09762184 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 10667439 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |