JBSR LTD

The Old Village Hall The Old Village Hall The Old Village Hall The Old Village Hall, Huntingdon, PE28 5SZ, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.11696257
CategoryPrivate Limited Company
Incorporated26 Nov 2018
Age5 years, 6 months, 9 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 23 Aug 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital cancellation shares

Date: 27 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH06

Date: 2022-06-22

Capital : 80 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Jun 2022

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Dec 2019

Action Date: 20 May 2019

Category: Capital

Type: SH01

Date: 2019-05-20

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2019-02-26

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 26 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AND PROPERTY LTD

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

PPC TRUST

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)

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