UKBizDB.co.uk

JABCO CAPITAL LIMITED

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

This company is commonly known as Jabco Capital Limited. The company was founded 10 years ago and was given the registration number 08673067. The firm's registered office is in COVENTRY. You can find them at Herald Way, Binley Industrial Estate, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:JABCO CAPITAL LIMITED
Company Number:08673067
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Herald Way, Binley Industrial Estate, Coventry, West Midlands, CV3 2RQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portobello, School Street, Willenhall, England, WV13 3PW

Secretary21 June 2022Active
Portobello, School Street, Willenhall, England, WV13 3PW

Director21 June 2022Active
Portobello, School Street, Willenhall, England, WV13 3PW

Director21 June 2022Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Secretary16 March 2015Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Secretary22 February 2016Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Secretary21 November 2018Active
Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RQ

Secretary21 October 2013Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Secretary12 June 2017Active
The Caldwell Manufacturing Company, 2605 Manitou Road, Rochester, Usa, 14624

Secretary14 January 2016Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Secretary18 February 2015Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director16 March 2015Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director31 October 2019Active
2605, Manitou Road, Rochester, United States, 14624

Director03 September 2013Active
2605, Manitou Road, Rochester, United States, 14624

Director03 September 2013Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director22 February 2016Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director21 November 2018Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director12 May 2015Active
Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RQ

Director21 October 2013Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director12 June 2017Active
The Caldwell Manufacturing Company, 2605 Manitou Road, Rochester, United States, 14624

Director14 January 2016Active
Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2RQ

Director03 September 2013Active
2605, Manitou Road, Rochester, United States, 14624

Director03 September 2013Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director18 February 2015Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director19 November 2018Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director11 April 2016Active
Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ

Director01 November 2018Active

People with Significant Control

Assa Abloy Limited
Notified on:05 May 2023
Status:Active
Country of residence:England
Address:Portobello, School Street, Willenhall, England, WV13 3PW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Assa Abloy Ab
Notified on:21 June 2022
Status:Active
Country of residence:Sweden
Address:Assa Abloy Ab, Klarabergsviadukten 90, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Boucher
Notified on:06 April 2016
Status:Active
Date of birth:December 1953
Nationality:American
Address:Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edward Boucher
Notified on:06 April 2016
Status:Active
Date of birth:June 1955
Nationality:American
Address:Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ
Nature of control:
  • Voting rights 25 to 50 percent
Mr Allen Boucher
Notified on:06 April 2016
Status:Active
Date of birth:February 1922
Nationality:American
Address:Herald Way, Binley Industrial Estate, Coventry, CV3 2RQ
Nature of control:
  • 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 (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
2024-01-16Address

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

Download
2023-12-08Accounts

Accounts with accounts type full.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-25Officers

Termination director company with name termination date.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-07-21Persons with significant control

Notification of a person with significant control.

Download
2022-07-21Persons with significant control

Cessation of a person with significant control.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination secretary company with name termination date.

Download
2022-05-26Accounts

Accounts with accounts type group.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Termination director company with name termination date.

Download
2021-08-26Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Accounts

Accounts with accounts type group.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.