About

Registered Number: 03114171
Date of Incorporation: 16/10/1995 (28 years and 5 months ago)
Company Status: Active
Registered Address: Ground Floor, 30 Hodford Road, London, NW11 8NN

 

Jbh London Ltd was registered on 16 October 1995 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at the organisation. Bush, Jane, Zamick, Vera Margaret, Zamick, Victor Chick are the current directors of Jbh London Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Jane 16 October 1995 - 1
ZAMICK, Vera Margaret 09 November 1999 13 September 2019 1
ZAMICK, Victor Chick 16 October 1995 08 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 22 October 2019
TM01 - Termination of appointment of director 22 October 2019
TM02 - Termination of appointment of secretary 22 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 12 September 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 29 September 2010
AA - Annual Accounts 23 October 2009
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 27 October 2008
353 - Register of members 27 October 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 02 November 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 13 October 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 25 October 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 01 November 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 29 October 2001
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 14 September 2000
AA - Annual Accounts 14 September 2000
288a - Notice of appointment of directors or secretaries 15 November 1999
363s - Annual Return 12 November 1999
RESOLUTIONS - N/A 29 September 1999
AA - Annual Accounts 29 September 1999
RESOLUTIONS - N/A 20 October 1998
AA - Annual Accounts 20 October 1998
363s - Annual Return 14 October 1998
363s - Annual Return 11 November 1997
RESOLUTIONS - N/A 18 August 1997
AA - Annual Accounts 18 August 1997
363s - Annual Return 02 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
288 - N/A 19 October 1995
NEWINC - New incorporation documents 16 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.