UKBizDB.co.uk

J M B P LIMITED

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

This company is commonly known as J M B P Limited. The company was founded 23 years ago and was given the registration number 04161735. The firm's registered office is in LONDON. You can find them at 8 Bessemer Park, 250 Milkwood Road, London, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:J M B P LIMITED
Company Number:04161735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2001
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:8 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94a, Allitsen Road, London, England, NW8 7BB

Corporate Secretary10 August 2021Active
94 Bromefield, Stanmore, HA7 1AQ

Secretary23 February 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary16 February 2001Active
8 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG

Director01 March 2009Active
1/1/1, 1/1/1 North Jatrabari, Dhaka, Bangladesh,

Director30 August 2017Active
94a, Allitsen Road, London, England, NW8 7BB

Director23 February 2001Active
675 Honeypot Lane, Stanmore, HA7 1JE

Director01 June 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director16 February 2001Active

People with Significant Control

Am&Mc Ltd
Notified on:10 August 2021
Status:Active
Date of birth:August 1997
Nationality:English
Country of residence:England
Address:94a, Allitsen Road, London, England, NW8 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Frank Warrick Jerome Pereira
Notified on:01 June 2021
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:94a, Allitsen Road, London, England, NW8 7BB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Ms Gianina Botezatu
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:Romanian
Country of residence:England
Address:8 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Officers

Appoint corporate secretary company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Address

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

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-06-16Persons with significant control

Notification of a person with significant control.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-06-16Mortgage

Mortgage satisfy charge full.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-26Officers

Change person director company with change date.

Download
2018-06-14Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-02-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.