Having been setup in 2005, Jb Holdings Ltd are based in Nottinghamshire. We don't currently know the number of employees at this company. Bakewell, Jonathan Mark, Bakewell, Sarah Jane are the current directors of the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKEWELL, Jonathan Mark | 22 February 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKEWELL, Sarah Jane | 22 February 2006 | 13 March 2020 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
TM02 - Termination of appointment of secretary | 23 March 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 17 September 2019 | |
AA - Annual Accounts | 04 October 2018 | |
CS01 - N/A | 09 August 2018 | |
AA - Annual Accounts | 07 October 2017 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 09 October 2016 | |
CS01 - N/A | 10 August 2016 | |
RESOLUTIONS - N/A | 18 January 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 18 January 2016 | |
SH08 - Notice of name or other designation of class of shares | 18 January 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 05 August 2014 | |
AUD - Auditor's letter of resignation | 21 July 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AA - Annual Accounts | 29 September 2010 | |
MG01 - Particulars of a mortgage or charge | 24 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 July 2010 | |
AR01 - Annual Return | 21 July 2010 | |
MG01 - Particulars of a mortgage or charge | 20 July 2010 | |
AA - Annual Accounts | 02 October 2009 | |
363a - Annual Return | 06 August 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 24 July 2008 | |
395 - Particulars of a mortgage or charge | 20 June 2008 | |
AA - Annual Accounts | 13 September 2007 | |
363a - Annual Return | 06 September 2007 | |
363s - Annual Return | 26 October 2006 | |
395 - Particulars of a mortgage or charge | 26 July 2006 | |
RESOLUTIONS - N/A | 05 April 2006 | |
RESOLUTIONS - N/A | 05 April 2006 | |
RESOLUTIONS - N/A | 05 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 April 2006 | |
123 - Notice of increase in nominal capital | 05 April 2006 | |
CERTNM - Change of name certificate | 16 March 2006 | |
225 - Change of Accounting Reference Date | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
288b - Notice of resignation of directors or secretaries | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 21 October 2005 | |
NEWINC - New incorporation documents | 21 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 July 2010 | Outstanding |
N/A |
Legal mortgage | 16 July 2010 | Outstanding |
N/A |
Legal mortgage | 11 June 2008 | Fully Satisfied |
N/A |
Debenture | 25 July 2006 | Fully Satisfied |
N/A |