UKBizDB.co.uk

JBS MECHANICAL LTD

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

This company is commonly known as Jbs Mechanical Ltd. The company was founded 8 years ago and was given the registration number 09881442. The firm's registered office is in GLOUCESTER. You can find them at Unit P4 Innsworth Technology Park, Innsworth Lane, Gloucester, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:JBS MECHANICAL LTD
Company Number:09881442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2015
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit P4 Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit P4, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL

Director01 May 2017Active
Unit P4, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL

Director01 May 2017Active
Unit C9, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL

Director20 November 2015Active
45, Myrtle Close, Gloucester, United Kingdom, GL4 6YP

Director01 May 2017Active

People with Significant Control

Mr Jordan Smith
Notified on:16 August 2019
Status:Active
Date of birth:August 1983
Nationality:British
Country of residence:England
Address:Unit P4, Innsworth Technology Park, Gloucester, England, GL3 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan Smith
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Unit C9, Innsworth Technology Park, Innsworth Lane, Gloucester, England, GL3 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry James Chandler
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:3, The Paddocks, Gloucester, England, GL2 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Felice
Notified on:06 April 2016
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:Unit P4, Innsworth Technology Park, Gloucester, England, GL3 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-22Mortgage

Mortgage satisfy charge full.

Download
2019-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-31Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-16Address

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

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-08-16Persons with significant control

Notification of a person with significant control.

Download
2019-08-16Persons with significant control

Cessation of a person with significant control.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-13Officers

Termination director company with name termination date.

Download
2019-08-01Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.