About

Registered Number: 05515263
Date of Incorporation: 21/07/2005 (19 years and 8 months ago)
Company Status: Active
Registered Address: Vine Cottage, 1 Orchard Close, Barkstone Le Vale, Nottinghamshire, NG13 0HU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.