UKBizDB.co.uk

J.B.H. ASSOCIATES LIMITED

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

This company is commonly known as J.b.h. Associates Limited. The company was founded 37 years ago and was given the registration number 02083195. The firm's registered office is in COLEFORD. You can find them at Unit 1, Pingry Business Park, Coleford, Gloucestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:J.B.H. ASSOCIATES LIMITED
Company Number:02083195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 1, Pingry Business Park, Coleford, Gloucestershire, GL16 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Pingry Business Park, Coleford, England, GL16 8QD

Secretary29 June 2000Active
10 Opulus Way, Monmouth, Wales, NP25 5UW

Director03 December 2008Active
Unit 1, Pingry Business Park, Coleford, England, GL16 8QD

Director01 July 1995Active
Unit 1, Pingry Business Park, Coleford, England, GL16 8QD

Director14 August 2013Active
The Old Station, Newland, Coleford, GL16 8NP

Secretary-Active
The Old Station, Newland, Coleford, GL16 8NP

Director-Active
The Old Station, Newland, Coleford, GL16 8NP

Director-Active

People with Significant Control

Mrs Janet Elizabeth Harrison
Notified on:02 July 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Unit 1 Pingry Business Park, Coleford, England, GL16 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jutta Erna Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1941
Nationality:British
Country of residence:England
Address:The Old Station, Newland, Coleford, England, GL16 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Harrison
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:Unit 1 Pingry Business Park, Coleford, England, GL16 8QD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Officers

Change person director company with change date.

Download
2020-06-18Officers

Change person director company with change date.

Download
2019-11-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2018-06-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-05Persons with significant control

Notification of a person with significant control.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Mortgage

Mortgage create with deed with charge number.

Download
2014-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.