UKBizDB.co.uk

JBZ INVESTMENTS LIMITED

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

This company is commonly known as Jbz Investments Limited. The company was founded 5 years ago and was given the registration number 11769361. The firm's registered office is in BRENTFORD. You can find them at C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, . This company's SIC code is 64991 - Security dealing on own account.

Company Information

Name:JBZ INVESTMENTS LIMITED
Company Number:11769361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64991 - Security dealing on own account
  • 66120 - Security and commodity contracts dealing activities

Office Address & Contact

Registered Address:C/o Siva Palan & Co, 69-75 Boston Manor Road, Brentford, United Kingdom, TW8 9JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Whitehill Place, Virginia Water, England, GU25 4DG

Director10 February 2021Active
9a, Hamlet Road, Birmingham, England, B28 9BG

Director16 February 2021Active
61, Whitehill Place, Virginia Water, England, GU25 4DG

Director16 January 2019Active
25, Hogarth Avenue, Reading, England, RG30 4QW

Director16 January 2019Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director16 January 2019Active
9a, Hamlet Road, Birmingham, England, B28 9BG

Director16 January 2019Active

People with Significant Control

Vidya Ram
Notified on:04 April 2024
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:61 Whitehill Place, Whitehill Place, Virginia Water, England, GU25 4DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Jayashree Subramanian
Notified on:04 April 2024
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:England
Address:9a Hamlet Road, Hamlet Road, Birmingham, England, B28 9BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Jayashree Balaji
Notified on:04 April 2024
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:31 Ingleboro Drive, Ingleboro Drive, Purley, England, CR8 1ED
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Thomas Dhanraj
Notified on:16 January 2019
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:25, Hogarth Avenue, Reading, England, RG30 4QW
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Officers

Termination director company with name termination date.

Download
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-02-15Address

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

Download
2024-01-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Address

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

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-10-21Accounts

Accounts with accounts type dormant.

Download
2020-10-20Accounts

Change account reference date company current shortened.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.