About

Registered Number: 04259507
Date of Incorporation: 26/07/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 68 Oldbury Court Road, Fishponds, Bristol, Gloucester, BS16 2JG

 

Having been setup in 2001, Jbs Media Ltd have registered office in Bristol, Gloucester, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. Smalling, Marjorie Anne, Smith Deeben, Petronella Maria Martina are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMALLING, Marjorie Anne 31 July 2004 - 1
SMITH DEEBEN, Petronella Maria Martina 15 October 2001 19 May 2003 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 July 2020
AA01 - Change of accounting reference date 28 April 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 29 September 2019
AA01 - Change of accounting reference date 25 July 2019
AA01 - Change of accounting reference date 26 April 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 28 July 2018
AA01 - Change of accounting reference date 28 April 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 29 August 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 28 September 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 01 May 2014
CERTNM - Change of name certificate 18 September 2013
CONNOT - N/A 18 September 2013
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 14 July 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 03 November 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 20 November 2006
AA - Annual Accounts 12 October 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 18 August 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
287 - Change in situation or address of Registered Office 27 July 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
AA - Annual Accounts 15 June 2004
363s - Annual Return 25 October 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AA - Annual Accounts 19 May 2003
287 - Change in situation or address of Registered Office 24 January 2003
363s - Annual Return 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
287 - Change in situation or address of Registered Office 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.