This company is commonly known as Jbr1910 Limited. The company was founded 41 years ago and was given the registration number 01673269. The firm's registered office is in WORTHING. You can find them at 10 Dominion Way, , Worthing, West Sussex. This company's SIC code is 47782 - Retail sale by opticians.
Name | : | JBR1910 LIMITED |
---|---|---|
Company Number | : | 01673269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1982 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Dominion Way, Worthing, West Sussex, England, BN14 8AQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Dominion Way, Worthing, England, BN14 8AQ | Secretary | 24 June 2022 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 12 May 2023 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 22 March 2023 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 22 March 2023 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Secretary | 01 January 2001 | Active |
16 The Fennings, Chesham Bois, Amersham, HP6 5LE | Secretary | - | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Secretary | 27 March 2014 | Active |
1-2, Sackville Trading Estate, Hove, England, BN3 7AN | Director | 30 June 2014 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 January 2007 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 January 2006 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 January 2003 | Active |
40 Hare Close, Buckingham, MK18 7EW | Director | 01 October 1999 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 May 1998 | Active |
18 Beckett Way, Lewes, BN7 2EB | Director | - | Active |
163 Tennyson Road, Luton, LU1 3RP | Director | - | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | - | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 January 2006 | Active |
Four Acres, Long Lane, Strumpshaw, NR13 4HY | Director | - | Active |
1-2, 1-2 Sackville Trading Estate, Sackville Road, Hove, England, BN3 7AN | Director | 01 January 2014 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 31 August 2014 | Active |
10, Dominion Way, Worthing, England, BN14 8AQ | Director | 11 August 2014 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | - | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 30 September 2008 | Active |
1 Strafford Gate, Potters Bar, EN6 1PW | Director | 03 July 2006 | Active |
Acorn Cottage Upper Street, Quainton, Aylesbury, HP22 4AY | Director | - | Active |
24 Wilson Street, Worcester, WR3 8NH | Director | 01 January 1999 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 September 1995 | Active |
Lowndes House, The Bury, Church Street, Chesham, HP5 1DJ | Director | 01 July 2005 | Active |
Rayner Surgical Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 10, Dominion Way, Worthing, England, BN14 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type small. | Download |
2023-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2023-03-28 | Officers | Termination director company with name termination date. | Download |
2023-03-28 | Officers | Appoint person director company with name date. | Download |
2022-09-13 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Officers | Termination secretary company with name termination date. | Download |
2022-06-24 | Officers | Appoint person secretary company with name date. | Download |
2022-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type full. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2016-07-27 | Accounts | Accounts with accounts type full. | Download |
2016-07-11 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.