UKBizDB.co.uk

JB TRUSTEES LIMITED

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

This company is commonly known as Jb Trustees Limited. The company was founded 35 years ago and was given the registration number 02373047. The firm's registered office is in LEICESTER. You can find them at 1 New Walk Place, , Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JB TRUSTEES LIMITED
Company Number:02373047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1989
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 New Walk Place, Leicester, United Kingdom, LE1 6RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director05 January 2009Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director04 July 2008Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director02 March 2015Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director01 January 2017Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director01 January 2017Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director04 July 2008Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director01 December 2009Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director01 January 2017Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director13 February 2023Active
The Old Farmhouse High Street, Walton, Lutterworth, LE17 5RG

Secretary-Active
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Secretary18 February 2008Active
122 Lambert Road, Leicester, LE3 2BP

Director01 February 1999Active
The Old Farmhouse, High Street, Walton By Kimcote, LE17 5RG

Director-Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director18 February 2008Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
26 Robotham Close, Royal Lodge, Narborough, LE19 2RH

Director30 April 2003Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director18 February 2008Active
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY

Director04 July 2008Active
3 Chestnut Avenue, Lutterworth, LE17 4TJ

Director01 February 1999Active
2 Hartwell Road, Long Street Hanslope, Milton Keynes, MK19 7BZ

Director27 October 2005Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director29 July 2021Active
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY

Director01 January 2017Active
1, New Walk Place, Leicester, United Kingdom, LE1 6RU

Director10 December 2018Active
141 Peebles Way, Leicester, LE4 7ZD

Director01 May 2000Active
38 Hollycroft, Hinckley, LE10 0HG

Director18 February 2008Active

People with Significant Control

Mattioli Woods Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Walk Place, Leicester, United Kingdom, LE1 6RU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-10Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type dormant.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type dormant.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-09-16Mortgage

Mortgage satisfy charge full.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-03-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2022-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.