UKBizDB.co.uk

JBC SKILLS TRAINING LIMITED

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

This company is commonly known as Jbc Skills Training Limited. The company was founded 18 years ago and was given the registration number 05801956. The firm's registered office is in COVENTRY. You can find them at Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:JBC SKILLS TRAINING LIMITED
Company Number:05801956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, England, CV5 6EJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, England, CV5 6EJ

Secretary02 May 2006Active
Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, England, CV5 6EJ

Director02 May 2006Active
Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, England, CV5 6EJ

Director07 March 2008Active
Stoneleigh House, 66-70 Earlsdon Street, Earlsdon, Coventry, England, CV5 6EJ

Director16 May 2018Active
Highfield, Long Itchington Road, Offchurch, CV33 9AY

Director02 May 2006Active

People with Significant Control

Abacus 5 Limited
Notified on:01 October 2019
Status:Active
Country of residence:England
Address:Stoneleigh House, 66-70 Earlsdon Street, Coventry, England, CV5 6EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Harminder Kaur Jaspal
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Woodfield Farm, Loxley, Warwick, England, CV35 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gurandan Singh Jaspal
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:England
Address:Woodfield Farm, Loxley, Warwick, England, CV35 9HY
Nature of control:
  • Ownership of shares 50 to 75 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Officers

Change person secretary company with change date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2020-05-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Officers

Appoint person director company with name date.

Download
2018-06-05Address

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

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.