UKBizDB.co.uk

J & B HOLDING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J & B Holding Company Limited. The company was founded 16 years ago and was given the registration number 06573121. The firm's registered office is in BURTON-ON-TRENT. You can find them at 7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:J & B HOLDING COMPANY LIMITED
Company Number:06573121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7 Faraday Court, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, United Kingdom, DE14 2WE

Director22 April 2008Active
First Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, United Kingdom, DE14 2WE

Director22 April 2008Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Secretary22 April 2008Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director22 April 2008Active
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX

Director22 April 2008Active

People with Significant Control

Mr Simon Taylor
Notified on:22 April 2022
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Taylor
Notified on:20 April 2018
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:First Floor, Gibraltar House, Crown Square, Burton On Trent, United Kingdom, DE14 2WE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Whitcombe
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:7, Faraday Court, Burton-On-Trent, United Kingdom, DE14 2WX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Address

Change registered office address company with date old address new address.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination secretary company with name termination date.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Persons with significant control

Notification of a person with significant control.

Download
2018-04-30Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.