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.
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 | : |
|
Registered Address | : | 1 New Walk Place, Leicester, United Kingdom, LE1 6RU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 05 January 2009 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 04 July 2008 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 02 March 2015 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 01 January 2017 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 01 January 2017 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 04 July 2008 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 01 December 2009 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 29 July 2021 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 01 January 2017 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 13 February 2023 | Active |
The Old Farmhouse High Street, Walton, Lutterworth, LE17 5RG | Secretary | - | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY | Secretary | 18 February 2008 | Active |
122 Lambert Road, Leicester, LE3 2BP | Director | 01 February 1999 | Active |
The Old Farmhouse, High Street, Walton By Kimcote, LE17 5RG | Director | - | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 18 February 2008 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
26 Robotham Close, Royal Lodge, Narborough, LE19 2RH | Director | 30 April 2003 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 18 February 2008 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, Leicester, England, LE19 1SY | Director | 04 July 2008 | Active |
3 Chestnut Avenue, Lutterworth, LE17 4TJ | Director | 01 February 1999 | Active |
2 Hartwell Road, Long Street Hanslope, Milton Keynes, MK19 7BZ | Director | 27 October 2005 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 29 July 2021 | Active |
Mw House, 1 Penman Way, Grove Park, Enderby, United Kingdom, LE19 1SY | Director | 01 January 2017 | Active |
1, New Walk Place, Leicester, United Kingdom, LE1 6RU | Director | 10 December 2018 | Active |
141 Peebles Way, Leicester, LE4 7ZD | Director | 01 May 2000 | Active |
38 Hollycroft, Hinckley, LE10 0HG | Director | 18 February 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Termination director company with name termination date. | Download |
2024-02-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-10-28 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.