About

Registered Number: 03489939
Date of Incorporation: 08/01/1998 (27 years and 3 months ago)
Company Status: Active
Registered Address: Jbc Group Limited Tom Dando Close, Normanton Industrial Estate, Normanton, WF6 1TP,

 

Established in 1998, Jbc Group Ltd have registered office in Normanton. There are 3 directors listed for the organisation at Companies House. We don't know the number of employees at Jbc Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHALL, John Francis 08 January 1998 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
BASHALL, Joanne Claire 13 September 2010 24 August 2012 1
BERRY, Roy 08 January 1998 31 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 29 March 2019
MR01 - N/A 01 February 2019
MR04 - N/A 01 February 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 February 2018
AD01 - Change of registered office address 03 April 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 15 February 2017
MR04 - N/A 12 January 2017
MR01 - N/A 07 November 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 February 2016
MR01 - N/A 16 October 2015
MR01 - N/A 09 October 2015
TM01 - Termination of appointment of director 08 October 2015
MR01 - N/A 02 October 2015
MR04 - N/A 11 September 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 05 February 2014
CH01 - Change of particulars for director 23 October 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 February 2013
TM02 - Termination of appointment of secretary 02 October 2012
CH01 - Change of particulars for director 04 July 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 23 September 2010
TM02 - Termination of appointment of secretary 23 September 2010
AP03 - Appointment of secretary 23 September 2010
AD01 - Change of registered office address 19 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 27 January 2010
363a - Annual Return 06 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
363a - Annual Return 12 February 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 23 September 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 01 October 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 16 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 17 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 11 February 1999
MEM/ARTS - N/A 05 May 1998
SA - Shares agreement 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
RESOLUTIONS - N/A 25 March 1998
395 - Particulars of a mortgage or charge 19 March 1998
CERTNM - Change of name certificate 17 February 1998
225 - Change of Accounting Reference Date 16 February 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
MEM/ARTS - N/A 02 February 1998
123 - Notice of increase in nominal capital 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
288a - Notice of appointment of directors or secretaries 02 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
288b - Notice of resignation of directors or secretaries 02 February 1998
NEWINC - New incorporation documents 08 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2019 Outstanding

N/A

A registered charge 01 November 2016 Outstanding

N/A

A registered charge 30 September 2015 Outstanding

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

A registered charge 30 September 2015 Fully Satisfied

N/A

Mortgage debenture 13 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.