UKBizDB.co.uk

JBO LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary26 September 2007Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 August 2011Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director20 January 2012Active
Crown Cottage 11 Crown Hill, Ropsley, Grantham, NG33 4BH

Secretary23 March 2006Active
9 Lambyn Croft, Langshott, Horley, RH6 9XU

Secretary10 March 2000Active
24a Enderby Street, London, SE10 9PF

Secretary20 May 1996Active
4a Shandon Road, London, SW4 9HP

Secretary15 June 2006Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary20 May 1996Active
364-366 Kensington High Street, London, W14 8NS

Director10 January 2011Active
6 Balniel Gate, London, SW1V 3SD

Director26 September 2007Active
Florian House, Leatherhead Road, Oxshott, KT22 0ET

Director19 May 2005Active
364-366 Kensington High Street, London, W14 8NS

Director10 January 2011Active
120 East Road, London, N1 6AA

Nominee Director20 May 1996Active
71 Heathfield Road, Wandsworth, London, SW18 2PH

Director01 October 2002Active
31 Chaucer Road, Ashford, TW15 2QU

Director23 February 1998Active
Old Rectory, The Street, Albury, Guildford, United Kingdom, GU5 9AX

Director26 September 2007Active
23 The Crescent, London, SW13 0NN

Director20 May 1996Active
24 Bloemfontein Avenue, London, W12 7BL

Director15 April 2002Active
154a Shirland Road, London, W9 2BT

Director26 September 2001Active
8 Waldron Mews, London, SW3 5BT

Director28 October 2003Active
16d Coolhurst Road, Crouch End, London, N8 8EL

Director23 February 1998Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-11Dissolution

Dissolution application strike off company.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Accounts

Accounts with accounts type dormant.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Address

Move registers to registered office company with new address.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-07-23Address

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

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-12Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Accounts

Accounts with accounts type dormant.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type dormant.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-12Accounts

Accounts with accounts type dormant.

Download
2014-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.