UKBizDB.co.uk

JBOXUK LIMITED

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

This company is commonly known as Jboxuk Limited. The company was founded 11 years ago and was given the registration number 08295557. The firm's registered office is in LEEDS. You can find them at Old Mill Lane Low Road, Hunslet, Leeds, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:JBOXUK LIMITED
Company Number:08295557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2012
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Old Mill Lane Low Road, Hunslet, Leeds, LS10 1RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director01 November 2013Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director10 July 2023Active
2, Lambs Passage, London, United Kingdom, EC1Y 8BB

Corporate Secretary15 November 2012Active
Old Mill Lane, Low Road, Hunslet, Leeds, LS10 1RB

Director09 January 2016Active
Woodlands, 21 Roydsdale Way, Euroway Trading Estate, Bradford, United Kingdom, BD4 6SE

Director15 November 2012Active
Orchard Lea, Winkfield Lane, Winkfield, United Kingdom, SL4 4RU

Director15 November 2012Active
Jacuzzi Group Head Office, 8 Turnberry Park Road, Gildersome, Morley, Leeds, United Kingdom, LS27 7LE

Director31 March 2020Active

People with Significant Control

Mr Duncan Edwin Simcox
Notified on:15 November 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Old Mill Lane, Low Road, Leeds, LS10 1RB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ukih Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Jacuzzi Spa & Bath Limited, Low Road, Leeds, United Kingdom, LS10 1RB
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 (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
2023-12-01Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Appoint person director company with name date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type small.

Download
2022-10-05Address

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

Download
2021-12-24Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-04Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Gazette

Gazette filings brought up to date.

Download
2020-12-15Gazette

Gazette notice compulsory.

Download
2020-07-07Officers

Termination director company with name termination date.

Download
2020-04-09Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.