UKBizDB.co.uk

JBI TRANSCOLLECT LTD

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

This company is commonly known as Jbi Transcollect Ltd. The company was founded 5 years ago and was given the registration number 11826421. The firm's registered office is in ROBERTSBRIDGE. You can find them at Nethergers, Church Lane, Robertsbridge, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:JBI TRANSCOLLECT LTD
Company Number:11826421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH

Director14 February 2019Active
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH

Director01 October 2022Active
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH

Director14 February 2019Active
Nethergers, Church Lane, Robertsbridge, England, TN32 5PH

Director14 February 2019Active

People with Significant Control

Mr Michael John Radford Morris
Notified on:01 October 2022
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Nature of control:
  • Significant influence or control
Mrs Gail Wotherspoon-Hughes
Notified on:14 February 2019
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Guy Vatome
Notified on:14 February 2019
Status:Active
Date of birth:June 1953
Nationality:French
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Gallette
Notified on:14 February 2019
Status:Active
Date of birth:May 1971
Nationality:French
Country of residence:England
Address:Nethergers, Church Lane, Robertsbridge, England, TN32 5PH
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-09-12Gazette

Gazette filings brought up to date.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-11Persons with significant control

Cessation of a person with significant control.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-03-17Accounts

Accounts with accounts type dormant.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-09-13Gazette

Gazette filings brought up to date.

Download
2022-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Gazette

Gazette notice compulsory.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-06-16Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Persons with significant control

Cessation of a person with significant control.

Download
2021-05-25Accounts

Change account reference date company current extended.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Officers

Change person director company with change date.

Download
2020-06-09Address

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

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Capital

Capital allotment shares.

Download
2019-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.