UKBizDB.co.uk

THE JMB PARTNERSHIP LTD

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

This company is commonly known as The Jmb Partnership Ltd. The company was founded 17 years ago and was given the registration number 06003195. The firm's registered office is in WARWICK. You can find them at Warwick Enterprise Park, Wellesbourne, Warwick, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE JMB PARTNERSHIP LTD
Company Number:06003195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2006
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Warwick Enterprise Park, Wellesbourne, Warwick, Warwickshire, CV35 9EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87 Warwick Street, Leamington Spa, England, CV32 4RJ

Secretary30 June 2011Active
87 Warwick Street, Leamington Spa, England, CV32 4RJ

Director23 November 2006Active
19 Hotchkiss Close, Wellesbourne, CV35 9JD

Secretary23 November 2006Active
Avalon House, Wellesbourne Road, Barford, Warwick, United Kingdom, CV35 8AQ

Secretary12 November 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 November 2006Active
22, Bluemels Drive, Wolston, Coventry, United Kingdom, CV8 3LN

Director02 June 2008Active
Warwick Enterprise Park, Wellesbourne, Warwick, United Kingdom, CV35 9EF

Director01 July 2012Active
19 Hotchkiss Close, Wellesbourne, CV35 9JD

Director16 January 2007Active
42 Bristol Way, Wellesbourne, CV35 9TJ

Director16 January 2007Active
19 Hotchkiss Close, Wellesbourne, CV35 9JD

Director16 January 2007Active
Avalon House, Lower Strode Road, Clevedon, United Kingdom, BS21 6UU

Director01 January 2010Active
Warwick Enterprise Park, Wellesbourne, Warwick, United Kingdom, CV35 9EF

Director01 July 2012Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director20 November 2006Active

People with Significant Control

Mrs Lisa Jean Blakemore
Notified on:30 June 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:87 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Blakemore
Notified on:29 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:87 Warwick Street, Leamington Spa, England, CV32 4RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 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
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-01-12Officers

Change person secretary company with change date.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Address

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

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Accounts

Change account reference date company previous shortened.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2019-07-22Persons with significant control

Change to a person with significant control.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.