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