About

Registered Number: 06472973
Date of Incorporation: 15/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 16 Blackfriars Street, Salford, M3 5BQ,

 

Having been setup in 2008, J B Cole Ltd have registered office in Salford, it's status is listed as "Active". We do not know the number of employees at this business. The companies directors are listed as Bolland, Joshua Cole, Bolland, Joshua, Bolland, Oliver William, White, Stephen Philip.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLLAND, Joshua 29 May 2014 - 1
BOLLAND, Oliver William 28 July 2009 - 1
WHITE, Stephen Philip 15 January 2008 24 August 2009 1
Secretary Name Appointed Resigned Total Appointments
BOLLAND, Joshua Cole 15 January 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
PSC04 - N/A 08 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 29 July 2019
CH01 - Change of particulars for director 01 May 2019
CH01 - Change of particulars for director 01 May 2019
CH03 - Change of particulars for secretary 01 May 2019
PSC04 - N/A 01 May 2019
PSC04 - N/A 01 May 2019
CS01 - N/A 04 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 19 October 2018
PSC04 - N/A 04 April 2018
CH01 - Change of particulars for director 04 April 2018
PSC04 - N/A 09 January 2018
PSC04 - N/A 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH01 - Change of particulars for director 09 January 2018
CH03 - Change of particulars for secretary 09 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 25 September 2017
AD01 - Change of registered office address 24 July 2017
CS01 - N/A 18 January 2017
CH01 - Change of particulars for director 17 January 2017
CH01 - Change of particulars for director 17 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 09 February 2016
AA01 - Change of accounting reference date 20 May 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 10 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 29 October 2013
AD01 - Change of registered office address 16 August 2013
AD01 - Change of registered office address 26 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 27 March 2012
DISS40 - Notice of striking-off action discontinued 11 February 2012
AR01 - Annual Return 09 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
SH01 - Return of Allotment of shares 08 January 2012
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 15 March 2011
AAMD - Amended Accounts 02 December 2010
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 09 February 2010
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AA - Annual Accounts 12 November 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288a - Notice of appointment of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
287 - Change in situation or address of Registered Office 06 February 2008
NEWINC - New incorporation documents 15 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.