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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 August 2006 | Fully Satisfied |
N/A |
Legal charge | 27 January 2003 | Fully Satisfied |
N/A |