UKBizDB.co.uk

J.E.B FINANCIAL CONSULTING LTD

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

This company is commonly known as J.e.b Financial Consulting Ltd. The company was founded 9 years ago and was given the registration number 09279584. The firm's registered office is in MALPAS. You can find them at Coomb Dale, Bickerton Road, Malpas, . This company's SIC code is 64110 - Central banking.

Company Information

Name:J.E.B FINANCIAL CONSULTING LTD
Company Number:09279584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64110 - Central banking

Office Address & Contact

Registered Address:Coomb Dale, Bickerton Road, Malpas, SY14 8AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Secretary24 October 2014Active
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director09 January 2021Active
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director24 October 2014Active
The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE

Director09 January 2021Active
Coomb Dale, Bickerton Road, Bickerton, Malpas, England, SY14 8AT

Secretary24 October 2014Active

People with Significant Control

Mrs Julia Elizabeth Burge
Notified on:09 January 2021
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Jarman
Notified on:25 October 2016
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:United Kingdom
Address:The Masters House, 92a Arundel Street, Sheffield, United Kingdom, S1 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy Mark Burge
Notified on:24 October 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:14, The Green, Chesterfield, United Kingdom, S41 0LJ
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Address

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

Download
2023-10-31Accounts

Accounts with accounts type micro entity.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Change person secretary company with change date.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-30Resolution

Resolution.

Download
2021-01-13Officers

Change person secretary company with change date.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-12-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.