UKBizDB.co.uk

JBNP WARRANTY SERVICES LIMITED

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

This company is commonly known as Jbnp Warranty Services Limited. The company was founded 14 years ago and was given the registration number 07048947. The firm's registered office is in EXETER. You can find them at 3 Southernhay West, , Exeter, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:JBNP WARRANTY SERVICES LIMITED
Company Number:07048947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2009
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:3 Southernhay West, Exeter, England, EX1 1JG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Southernhay West, Exeter, England, EX1 1JG

Director19 October 2009Active
Bradgate House, Acland Road, Landkey, Barnstaple, England, EX32 0LB

Secretary15 January 2010Active
Danmar, Chittlehampton, Umberleigh, United Kingdom, EX37 9PU

Director19 October 2009Active

People with Significant Control

Nelson Birch
Notified on:19 October 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:3, Southernhay West, Exeter, England, EX1 1JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Palmer
Notified on:06 April 2016
Status:Active
Date of birth:March 1955
Nationality:British
Country of residence:United Kingdom
Address:Danmar, Chittlehampton, Umberleigh, United Kingdom, EX37 9PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nelson Birch
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:Chapel Park, Stoney Cross, Bideford, United Kingdom, EX39 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Accounts

Change account reference date company current shortened.

Download
2019-10-23Persons with significant control

Change to a person with significant control.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Officers

Change person director company with change date.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Address

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

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-27Officers

Change person director company with change date.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.