Warning: file_put_contents(c/b65a8fe87f8814a1f55761fb049b87ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
J3box Limited, GU47 0QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

J3BOX LIMITED

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

This company is commonly known as J3box Limited. The company was founded 6 years ago and was given the registration number 11234268. The firm's registered office is in SANDHURST. You can find them at 297 Sandhurst House Yorktown Road, College Town, Sandhurst, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:J3BOX LIMITED
Company Number:11234268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:297 Sandhurst House Yorktown Road, College Town, Sandhurst, England, GU47 0QA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Cottage, Rook Hall Farm, Butterton, Newcastle Under Lyme, England, ST5 4DX

Director15 March 2019Active
15 South Park Drive, Blackpool, England, FY3 9PZ

Director05 March 2018Active
19, Broadwater Road, Twyford, Reading, England, RG10 0EX

Director05 March 2018Active

People with Significant Control

Mr James Paul Cartwright
Notified on:21 March 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:Woodside Cottage, Trentham Road, Newcastle, England, ST5 4DX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan William Wilson
Notified on:05 March 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:22 Broad Hinton, Twyford, Reading, United Kingdom, RG10 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jonathan David Eade
Notified on:05 March 2018
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:15 South Park Drive, Blackpool, England, FY3 9PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-08-08Persons with significant control

Change to a person with significant control.

Download
2023-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Persons with significant control

Notification of a person with significant control.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Persons with significant control

Cessation of a person with significant control.

Download
2019-04-29Address

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

Download
2019-04-04Officers

Appoint person director company with name date.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Change person director company with change date.

Download
2018-11-16Capital

Capital allotment shares.

Download
2018-03-05Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.