This company is commonly known as Jbco Limited. The company was founded 22 years ago and was given the registration number 04291032. The firm's registered office is in LANCASHIRE. You can find them at 10-12 Wellington Street, St Johns Blackburn, Lancashire, . This company's SIC code is 99999 - Dormant Company.
Name | : | JBCO LIMITED |
---|---|---|
Company Number | : | 04291032 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10-12 Wellington Street, St Johns Blackburn, Lancashire, BB1 8AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Secretary | 07 May 2021 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 07 May 2021 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 07 May 2021 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 17 November 2023 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Secretary | 20 September 2001 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 20 September 2001 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 20 September 2001 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 20 September 2001 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 20 September 2001 | Active |
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN | Director | 07 May 2021 | Active |
Pure Leisure Group Limited | ||
Notified on | : | 07 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN |
Nature of control | : |
|
Miss Kathryn Ann Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN |
Nature of control | : |
|
Mrs Janet Mary Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN |
Nature of control | : |
|
Mr John William Swinburne Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN |
Nature of control | : |
|
Mr John Swinburne Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN |
Nature of control | : |
|
Miss Kathryn Ann Bateson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | 10-12 Wellington Street, Lancashire, BB1 8AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-11 | Accounts | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-11-11 | Other | Legacy. | Download |
2023-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Accounts | Change account reference date company current extended. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Incorporation | Memorandum articles. | Download |
2021-06-03 | Resolution | Resolution. | Download |
2021-05-12 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person director company with name date. | Download |
2021-05-10 | Officers | Appoint person secretary company with name date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
2021-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.