About

Registered Number: 07176945
Date of Incorporation: 03/03/2010 (15 years and 1 month ago)
Company Status: Active
Registered Address: Kingsilver Refinery, Hixon, Staffordshire, ST18 0PY

 

Jbmi Group Ltd was registered on 03 March 2010 and has its registered office in Staffordshire, it's status is listed as "Active". Jbmi Group Ltd has 2 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BROUGH, Helen Rachael 01 March 2015 - 1
DAVIES, Gary Paul 03 March 2010 01 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 July 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 16 July 2019
RESOLUTIONS - N/A 25 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 25 April 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
CS01 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
PSC04 - N/A 15 March 2019
MR01 - N/A 27 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 25 February 2016
MR04 - N/A 18 December 2015
MR04 - N/A 18 December 2015
MR04 - N/A 18 December 2015
MR01 - N/A 08 December 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP03 - Appointment of secretary 31 March 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 30 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2012
AA - Annual Accounts 17 January 2012
AA - Annual Accounts 21 April 2011
AA01 - Change of accounting reference date 14 April 2011
RESOLUTIONS - N/A 08 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 April 2011
AR01 - Annual Return 01 April 2011
RESOLUTIONS - N/A 16 September 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
MG01 - Particulars of a mortgage or charge 22 May 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
MG01 - Particulars of a mortgage or charge 13 April 2010
RESOLUTIONS - N/A 18 March 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 March 2010
SH08 - Notice of name or other designation of class of shares 18 March 2010
SH01 - Return of Allotment of shares 18 March 2010
MG01 - Particulars of a mortgage or charge 18 March 2010
RESOLUTIONS - N/A 11 March 2010
NEWINC - New incorporation documents 03 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2018 Outstanding

N/A

A registered charge 02 December 2015 Outstanding

N/A

Mortgage of policy by policy holder to secure own account 07 May 2010 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 07 May 2010 Fully Satisfied

N/A

Debenture 09 March 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.