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..
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 | : |
|
Registered Address | : | 8 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94a, Allitsen Road, London, England, NW8 7BB | Corporate Secretary | 10 August 2021 | Active |
94 Bromefield, Stanmore, HA7 1AQ | Secretary | 23 February 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 16 February 2001 | Active |
8 Bessemer Park, 250 Milkwood Road, London, England, SE24 0HG | Director | 01 March 2009 | Active |
1/1/1, 1/1/1 North Jatrabari, Dhaka, Bangladesh, | Director | 30 August 2017 | Active |
94a, Allitsen Road, London, England, NW8 7BB | Director | 23 February 2001 | Active |
675 Honeypot Lane, Stanmore, HA7 1JE | Director | 01 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 16 February 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-14 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-08-10 | Officers | Termination director company with name termination date. | Download |
2021-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-10 | Address | Change registered office address company with date old address new address. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-26 | Officers | Change person director company with change date. | Download |
2018-06-14 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.