UKBizDB.co.uk

JBSC GROUP LIMITED

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

This company is commonly known as Jbsc Group Limited. The company was founded 10 years ago and was given the registration number 08816700. The firm's registered office is in OLDHAM. You can find them at Unit 50 The Acorn Centre, Barry Street, Oldham, . This company's SIC code is 80100 - Private security activities.

Company Information

Name:JBSC GROUP LIMITED
Company Number:08816700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Unit 50 The Acorn Centre, Barry Street, Oldham, OL1 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Secretary16 December 2013Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director16 December 2013Active
C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS

Director16 December 2013Active

People with Significant Control

Mr Andrew Sean O'Halloran
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Unit 50, The Acorn Centre, Oldham, England, OL1 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachel Janet O'Halloran
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Unit 50, The Acorn Centre, Oldham, England, OL1 3NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Gazette

Gazette dissolved liquidation.

Download
2023-05-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Address

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

Download
2021-07-21Insolvency

Liquidation voluntary statement of affairs.

Download
2021-07-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-21Resolution

Resolution.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-11-27Accounts

Change account reference date company current extended.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-11-07Mortgage

Mortgage satisfy charge full.

Download
2017-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Resolution

Resolution.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2015-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.