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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, United Kingdom, DE14 2WE | Director | 22 April 2008 | Active |
First Floor, Gibraltar House, Crown Square, First Avenue, Burton On Trent, United Kingdom, DE14 2WE | Director | 22 April 2008 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Secretary | 22 April 2008 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 22 April 2008 | Active |
7, Faraday Court, Centrum One Hundred, Burton-On-Trent, United Kingdom, DE14 2WX | Director | 22 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Officers | Change person director company with change date. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination secretary company with name termination date. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.