About

Registered Number: 07176945
Date of Incorporation: 03/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Kingsilver Refinery, Hixon, Staffordshire, ST18 0PY

 

Based in Hixon in Staffordshire, Jbmi Group Ltd was registered on 03 March 2010, it has a status of "Active". The companies directors are Brough, Helen Rachael, Davies, Gary Paul. We do not know the number of employees at the organisation.

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.