This company is commonly known as Jbo Limited. The company was founded 27 years ago and was given the registration number 03201161. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | JBO LIMITED |
---|---|---|
Company Number | : | 03201161 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Pancras Square, London, United Kingdom, N1C 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pancras Square, London, United Kingdom, N1C 4AG | Secretary | 26 September 2007 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 01 August 2011 | Active |
4, Pancras Square, London, United Kingdom, N1C 4AG | Director | 20 January 2012 | Active |
Crown Cottage 11 Crown Hill, Ropsley, Grantham, NG33 4BH | Secretary | 23 March 2006 | Active |
9 Lambyn Croft, Langshott, Horley, RH6 9XU | Secretary | 10 March 2000 | Active |
24a Enderby Street, London, SE10 9PF | Secretary | 20 May 1996 | Active |
4a Shandon Road, London, SW4 9HP | Secretary | 15 June 2006 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 20 May 1996 | Active |
364-366 Kensington High Street, London, W14 8NS | Director | 10 January 2011 | Active |
6 Balniel Gate, London, SW1V 3SD | Director | 26 September 2007 | Active |
Florian House, Leatherhead Road, Oxshott, KT22 0ET | Director | 19 May 2005 | Active |
364-366 Kensington High Street, London, W14 8NS | Director | 10 January 2011 | Active |
120 East Road, London, N1 6AA | Nominee Director | 20 May 1996 | Active |
71 Heathfield Road, Wandsworth, London, SW18 2PH | Director | 01 October 2002 | Active |
31 Chaucer Road, Ashford, TW15 2QU | Director | 23 February 1998 | Active |
Old Rectory, The Street, Albury, Guildford, United Kingdom, GU5 9AX | Director | 26 September 2007 | Active |
23 The Crescent, London, SW13 0NN | Director | 20 May 1996 | Active |
24 Bloemfontein Avenue, London, W12 7BL | Director | 15 April 2002 | Active |
154a Shirland Road, London, W9 2BT | Director | 26 September 2001 | Active |
8 Waldron Mews, London, SW3 5BT | Director | 28 October 2003 | Active |
16d Coolhurst Road, Crouch End, London, N8 8EL | Director | 23 February 1998 | Active |
V2 Music Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4, Pancras Square, London, United Kingdom, N1C 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-08-23 | Gazette | Gazette notice voluntary. | Download |
2022-08-11 | Dissolution | Dissolution application strike off company. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-09 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Address | Move registers to registered office company with new address. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-08-23 | Officers | Change person secretary company with change date. | Download |
2018-08-23 | Officers | Change person director company with change date. | Download |
2018-07-23 | Address | Change registered office address company with date old address new address. | Download |
2018-07-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.