UKBizDB.co.uk

JBM MOTORS 1980 LTD

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

This company is commonly known as Jbm Motors 1980 Ltd. The company was founded 12 years ago and was given the registration number 07664560. The firm's registered office is in GREENFORD. You can find them at 89 Hicks Avenue, , Greenford, Middlesex. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:JBM MOTORS 1980 LTD
Company Number:07664560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:89 Hicks Avenue, Greenford, Middlesex, England, UB6 8EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Hicks Avenue, Greenford, England, UB6 8EZ

Director23 January 2023Active
89, Hicks Avenue, Greenford, England, UB6 8EZ

Director12 August 2020Active
89, Hicks Avenue, Greenford, England, UB6 8EZ

Director10 June 2011Active
89, Hicks Avenue, Greenford, England, UB6 8EZ

Director10 March 2022Active

People with Significant Control

Mr Michal Jan Koczen
Notified on:23 January 2023
Status:Active
Date of birth:June 1980
Nationality:Polish
Country of residence:England
Address:89, Hicks Avenue, Greenford, England, UB6 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marian Kowalczyk
Notified on:30 September 2022
Status:Active
Date of birth:January 1966
Nationality:Polish
Country of residence:England
Address:89, Hicks Avenue, Greenford, England, UB6 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michal Jan Koczen
Notified on:11 April 2022
Status:Active
Date of birth:June 1980
Nationality:Polish
Country of residence:England
Address:89, Hicks Avenue, Greenford, England, UB6 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Magdalena Marianna Jakubowska
Notified on:12 August 2020
Status:Active
Date of birth:July 1981
Nationality:Polish
Country of residence:England
Address:25, Braemar Road, Brentford, England, TW8 0NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Michal Jan Koczen
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:Polish
Country of residence:England
Address:89, Hicks Avenue, Greenford, England, UB6 8EZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-15Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-22Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Persons with significant control

Cessation of a person with significant control.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-13Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Officers

Appoint person director company with name date.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-08-17Officers

Termination director company with name termination date.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-26Accounts

Accounts with accounts type micro entity.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.