About

Registered Number: 03412948
Date of Incorporation: 31/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Uphampton Cottage Uphampton, Ombersley, Droitwich, Worcestershire, WR9 0JS,

 

Established in 1997, J.B. Uk Ltd has its registered office in Worcestershire, it's status at Companies House is "Active". We don't currently know the number of employees at the company. There are 6 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLEE, John Dominic 31 July 1997 - 1
GREENSALL, Annette 12 October 2001 31 August 2010 1
Secretary Name Appointed Resigned Total Appointments
MANICOM LIMITED 21 January 2011 - 1
COOPER, John Gregor 13 January 2003 01 April 2004 1
DAVIES, Roderick Jeffrey 31 July 1997 13 January 2003 1
SLOCOMBE, Martyn 01 April 2004 21 January 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 09 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 02 August 2019
CS01 - N/A 31 July 2018
CH04 - Change of particulars for corporate secretary 21 July 2018
AA - Annual Accounts 10 July 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 04 August 2016
CH01 - Change of particulars for director 04 November 2015
AD01 - Change of registered office address 04 November 2015
AR01 - Annual Return 01 August 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 06 March 2012
AD01 - Change of registered office address 08 February 2012
CH01 - Change of particulars for director 08 February 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 02 August 2011
TM01 - Termination of appointment of director 30 March 2011
AD01 - Change of registered office address 26 January 2011
AP04 - Appointment of corporate secretary 26 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 07 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 28 May 2008
363s - Annual Return 13 March 2008
AA - Annual Accounts 12 August 2007
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 08 June 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 25 June 2005
AA - Annual Accounts 03 December 2004
287 - Change in situation or address of Registered Office 08 November 2004
363s - Annual Return 16 August 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
AA - Annual Accounts 09 January 2004
363s - Annual Return 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
395 - Particulars of a mortgage or charge 12 February 2003
AA - Annual Accounts 04 October 2002
363s - Annual Return 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 21 August 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 17 August 2000
363s - Annual Return 17 August 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 05 June 1999
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
RESOLUTIONS - N/A 11 August 1998
363s - Annual Return 11 August 1998
325 - Location of register of directors' interests in shares etc 11 August 1998
353 - Register of members 11 August 1998
225 - Change of Accounting Reference Date 03 November 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2006 Fully Satisfied

N/A

Legal charge 27 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.