Warning: file_put_contents(c/d56d4d90c893cede0b36b2ff6f57ed9b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Jbsl Limited, LS9 0SS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

JBSL LIMITED

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

This company is commonly known as Jbsl Limited. The company was founded 12 years ago and was given the registration number 08055505. The firm's registered office is in LEEDS. You can find them at Unit 5 Felnex Road, Felnex Trading Estate, Leeds, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:JBSL LIMITED
Company Number:08055505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2012
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Unit 5 Felnex Road, Felnex Trading Estate, Leeds, LS9 0SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, Felnex Road, Felnex Trading Estate, Leeds, United Kingdom, LS9 0SS

Director28 June 2012Active
Unit 5, Felnex Road, Felnex Trading Estate, Leeds, United Kingdom, LS9 0SS

Director28 June 2012Active
Unit 5, Felnex Road, Felnex Trading Estate, Leeds, United Kingdom, LS9 0SS

Director02 May 2012Active
23a, Park Drive, Murfield, United Kingdom, WF14 9NJ

Director02 May 2012Active
5, Liversage Hall Lane, Liversage, United Kingdom, WF15 7DD

Director02 May 2012Active

People with Significant Control

Mr Richard Firth
Notified on:18 April 2023
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Felnex Road, Leeds, United Kingdom, LS9 0SS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr James Ellam
Notified on:31 July 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Felnex Road, Leeds, United Kingdom, LS9 0SS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Stuart James Pywell
Notified on:31 July 2020
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Unit 5, Felnex Road, Leeds, United Kingdom, LS9 0SS
Nature of control:
  • Voting rights 25 to 50 percent
Mr Benjamin John Ellam
Notified on:31 May 2016
Status:Active
Date of birth:November 1976
Nationality:British
Address:Unit 5, Felnex Road, Leeds, LS9 0SS
Nature of control:
  • 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-31Confirmation statement

Confirmation statement with updates.

Download
2024-05-31Officers

Change person director company with change date.

Download
2024-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Persons with significant control

Change to a person with significant control.

Download
2023-05-09Officers

Change person director company with change date.

Download
2023-04-27Persons with significant control

Notification of a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2023-04-27Persons with significant control

Change to a person with significant control.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-03Officers

Change person director company with change date.

Download
2021-05-03Officers

Change person director company with change date.

Download
2021-05-03Officers

Change person director company with change date.

Download
2021-05-03Officers

Change person director company with change date.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Notification of a person with significant control.

Download
2021-05-03Persons with significant control

Change to a person with significant control.

Download
2021-05-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.