About

Registered Number: 04393366
Date of Incorporation: 13/03/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Innovation House, 39 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN,

 

Established in 2002, Jbase Holdings Ltd has its registered office in Hertfordshire, it's status is listed as "Active". We don't know the number of employees at this business. Smith, Nicholas, Giobbi, Paul, Smith, Nicholas, Smith, Nicholas are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIOBBI, Paul 01 January 2015 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Nicholas 15 March 2015 - 1
SMITH, Nicholas 16 February 2015 11 March 2015 1
SMITH, Nicholas 01 January 2015 16 February 2015 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 March 2019
AD01 - Change of registered office address 02 November 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 16 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 22 September 2015
MR01 - N/A 15 September 2015
MR01 - N/A 10 September 2015
MR01 - N/A 07 September 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
MR01 - N/A 10 April 2015
AD01 - Change of registered office address 08 April 2015
RESOLUTIONS - N/A 02 April 2015
AP03 - Appointment of secretary 18 March 2015
AR01 - Annual Return 17 March 2015
AD01 - Change of registered office address 15 March 2015
AD01 - Change of registered office address 11 March 2015
TM02 - Termination of appointment of secretary 11 March 2015
AP03 - Appointment of secretary 17 February 2015
AD01 - Change of registered office address 16 February 2015
AD01 - Change of registered office address 16 February 2015
TM02 - Termination of appointment of secretary 16 February 2015
AD01 - Change of registered office address 29 January 2015
AP03 - Appointment of secretary 23 January 2015
AP01 - Appointment of director 23 January 2015
AD01 - Change of registered office address 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
MR04 - N/A 01 December 2014
MR04 - N/A 01 December 2014
CERTNM - Change of name certificate 23 September 2014
AA - Annual Accounts 23 September 2014
CONNOT - N/A 23 September 2014
AR01 - Annual Return 13 March 2014
SH03 - Return of purchase of own shares 19 November 2013
AA - Annual Accounts 16 August 2013
CH01 - Change of particulars for director 02 August 2013
MR01 - N/A 21 June 2013
AR01 - Annual Return 11 April 2013
AP01 - Appointment of director 11 April 2013
SH08 - Notice of name or other designation of class of shares 04 March 2013
SH06 - Notice of cancellation of shares 04 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 07 October 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
363a - Annual Return 25 March 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 28 July 2008
287 - Change in situation or address of Registered Office 28 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 03 April 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 28 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 October 2003
225 - Change of Accounting Reference Date 30 October 2003
363s - Annual Return 13 April 2003
287 - Change in situation or address of Registered Office 11 March 2003
395 - Particulars of a mortgage or charge 21 December 2002
NEWINC - New incorporation documents 13 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 31 March 2015 Outstanding

N/A

A registered charge 20 June 2013 Fully Satisfied

N/A

Debenture 18 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.