About

Registered Number: 03489939
Date of Incorporation: 08/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: Jbc Group Limited Tom Dando Close, Normanton Industrial Estate, Normanton, WF6 1TP,

 

Jbc Group Ltd was registered on 08 January 1998 and are based in Normanton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Jbc Group Ltd. The companies directors are listed as Bashall, Joanne Claire, Berry, Roy, Bashall, John Francis in the Companies House registry.

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.