UKBizDB.co.uk

JBW (HALESOWEN) LIMITED

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

This company is commonly known as Jbw (halesowen) Limited. The company was founded 6 years ago and was given the registration number 11219912. The firm's registered office is in STOURBRIDGE. You can find them at 15-17 Church Street, , Stourbridge, West Midlands. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:JBW (HALESOWEN) LIMITED
Company Number:11219912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2018
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:15-17 Church Street, Stourbridge, West Midlands, United Kingdom, DY8 1LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coombs Wood Court, Steel Park Road, Halesowen, England, B62 8BF

Director22 February 2018Active
Jpm House, Coombs Wood Court, Steel Park Lane, Halesowen, England, B62 8BF

Director22 February 2018Active

People with Significant Control

A & A Lodge Holdings Ltd
Notified on:30 May 2022
Status:Active
Country of residence:England
Address:15-17, Church Street, Stourbridge, England, DY8 1LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Janine Bullingham
Notified on:22 February 2018
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Coombs Wood Court, Steel Park Road, Halesowen, England, B62 8BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew David Windsor
Notified on:22 February 2018
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:181 Bridgnorth Road, Stourton, Stourbridge, England, DY7 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Helen Jane Windsor
Notified on:22 February 2018
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:181 Bridgnoth Road, Stourton, Stourbridge, England, DY7 6RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew William Bullingham
Notified on:22 February 2018
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:6 Chantry Road, Stourton, Stourbridge, England, DY7 6SA
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
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-06-01Persons with significant control

Notification of a person with significant control.

Download
2022-06-01Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Accounts

Change account reference date company previous extended.

Download
2019-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Resolution

Resolution.

Download
2018-10-04Resolution

Resolution.

Download
2018-10-04Change of name

Change of name notice.

Download
2018-09-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.