About

Registered Number: 05262512
Date of Incorporation: 18/10/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: Cornerstone House, Midland Way Thornbury, Bristol, BS35 2BS

 

Having been setup in 2004, J.B. Motors Cromhall Ltd have registered office in Bristol, it has a status of "Active". This business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Jeremy Arthur 18 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BULL, Charlotte Jane 01 February 2008 - 1
BULL, Margaret Ann 18 October 2004 01 February 2008 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
AA01 - Change of accounting reference date 06 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 30 October 2018
RESOLUTIONS - N/A 09 February 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 11 November 2015
CH01 - Change of particulars for director 30 October 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 07 November 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 19 January 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 14 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
363a - Annual Return 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2007
395 - Particulars of a mortgage or charge 22 March 2007
AA - Annual Accounts 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
363a - Annual Return 21 December 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
AA - Annual Accounts 20 June 2006
363a - Annual Return 06 December 2005
395 - Particulars of a mortgage or charge 27 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
288a - Notice of appointment of directors or secretaries 16 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2007 Outstanding

N/A

Debenture 24 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.