About

Registered Number: 04118149
Date of Incorporation: 01/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Floor 9 Peninsular House, 30-36 Monument Street, London, EC3R 8LJ,

 

J.B.W. Group Ltd was founded on 01 December 2000 with its registered office in London, it's status in the Companies House registry is set to "Active". Brown, Lee Andrew, Caddy, Paul Anthony, Cummins, Andrew William, Mason, John, Sweet-escott, John, Koszarek, Gloria Kristina, Waller, Susan Carol, Brownjohn, Ian Michael, Coates, Andrew John, Daniels, David, Graaff, David Lawson, Halls, Mark Christopher, Hammond, Bernard James, Langrish, Gary, Leach, David Michael, Low, Michael, Pierce, Will, Sussman, Nigel James, Waitson, David Victor, Waller, Jamie Barry are listed as the directors of this company. This organisation is VAT Registered in the UK. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lee Andrew 23 May 2011 - 1
CADDY, Paul Anthony 01 August 2020 - 1
CUMMINS, Andrew William 01 August 2020 - 1
MASON, John 15 September 2014 - 1
SWEET-ESCOTT, John 07 August 2018 - 1
BROWNJOHN, Ian Michael 30 May 2008 10 September 2009 1
COATES, Andrew John 17 March 2010 06 April 2011 1
DANIELS, David 15 May 2009 10 September 2009 1
GRAAFF, David Lawson 01 July 2015 31 March 2017 1
HALLS, Mark Christopher 30 May 2008 15 January 2009 1
HAMMOND, Bernard James 11 June 2010 11 October 2010 1
LANGRISH, Gary 10 November 2014 31 January 2017 1
LEACH, David Michael 23 February 2015 13 June 2016 1
LOW, Michael 11 June 2010 11 October 2010 1
PIERCE, Will 13 August 2013 14 May 2014 1
SUSSMAN, Nigel James 01 September 2009 08 March 2010 1
WAITSON, David Victor 31 March 2004 19 June 2007 1
WALLER, Jamie Barry 01 December 2000 07 August 2017 1
Secretary Name Appointed Resigned Total Appointments
KOSZAREK, Gloria Kristina 01 April 2004 31 October 2007 1
WALLER, Susan Carol 01 December 2000 01 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
AP01 - Appointment of director 12 August 2020
AP01 - Appointment of director 12 August 2020
CS01 - N/A 10 September 2019
PSC05 - N/A 05 August 2019
AA - Annual Accounts 29 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 26 March 2019
CH01 - Change of particulars for director 31 October 2018
CS01 - N/A 12 September 2018
AP01 - Appointment of director 20 August 2018
CH01 - Change of particulars for director 22 June 2018
AD01 - Change of registered office address 18 December 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 12 September 2017
TM01 - Termination of appointment of director 08 August 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 13 October 2016
AP01 - Appointment of director 11 October 2016
CS01 - N/A 07 September 2016
AP01 - Appointment of director 08 August 2016
TM01 - Termination of appointment of director 07 July 2016
RESOLUTIONS - N/A 29 June 2016
SH08 - Notice of name or other designation of class of shares 29 June 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
RESOLUTIONS - N/A 07 April 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
SH08 - Notice of name or other designation of class of shares 07 April 2016
MA - Memorandum and Articles 07 April 2016
AA - Annual Accounts 13 November 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 11 September 2015
AR01 - Annual Return 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 16 March 2015
AP01 - Appointment of director 23 February 2015
SH08 - Notice of name or other designation of class of shares 23 January 2015
AP01 - Appointment of director 16 December 2014
AP01 - Appointment of director 16 December 2014
TM01 - Termination of appointment of director 16 December 2014
MR01 - N/A 22 October 2014
AA - Annual Accounts 25 September 2014
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
MR04 - N/A 27 June 2014
AR01 - Annual Return 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 27 August 2013
AP01 - Appointment of director 15 August 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 January 2013
AR01 - Annual Return 06 December 2012
CH01 - Change of particulars for director 06 December 2012
AA01 - Change of accounting reference date 05 September 2012
RESOLUTIONS - N/A 17 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 July 2012
MISC - Miscellaneous document 17 July 2012
AUD - Auditor's letter of resignation 03 July 2012
MG01 - Particulars of a mortgage or charge 04 April 2012
AP01 - Appointment of director 28 March 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 25 November 2011
AA - Annual Accounts 26 September 2011
MG01 - Particulars of a mortgage or charge 03 September 2011
AP01 - Appointment of director 18 August 2011
AP01 - Appointment of director 18 August 2011
TM01 - Termination of appointment of director 14 April 2011
TM01 - Termination of appointment of director 03 March 2011
AD01 - Change of registered office address 21 December 2010
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 30 October 2010
TM01 - Termination of appointment of director 30 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 October 2010
AA - Annual Accounts 10 August 2010
CH01 - Change of particulars for director 12 July 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 24 June 2010
AP01 - Appointment of director 29 April 2010
TM01 - Termination of appointment of director 29 March 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
TM02 - Termination of appointment of secretary 05 January 2010
TM01 - Termination of appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
395 - Particulars of a mortgage or charge 04 September 2009
AA - Annual Accounts 27 July 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
395 - Particulars of a mortgage or charge 07 April 2009
AA - Annual Accounts 31 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363a - Annual Return 20 January 2009
MEM/ARTS - N/A 01 October 2008
CERTNM - Change of name certificate 24 September 2008
287 - Change in situation or address of Registered Office 11 September 2008
363s - Annual Return 28 July 2008
288a - Notice of appointment of directors or secretaries 09 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
395 - Particulars of a mortgage or charge 03 April 2008
363a - Annual Return 27 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 11 October 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
287 - Change in situation or address of Registered Office 08 March 2007
363s - Annual Return 09 December 2006
287 - Change in situation or address of Registered Office 22 November 2006
AA - Annual Accounts 30 June 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 27 March 2006
287 - Change in situation or address of Registered Office 08 September 2005
395 - Particulars of a mortgage or charge 26 April 2005
287 - Change in situation or address of Registered Office 22 February 2005
225 - Change of Accounting Reference Date 22 February 2005
363s - Annual Return 10 February 2005
225 - Change of Accounting Reference Date 07 October 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 15 April 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 05 May 2002
363s - Annual Return 04 January 2002
288a - Notice of appointment of directors or secretaries 28 January 2001
288a - Notice of appointment of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
288b - Notice of resignation of directors or secretaries 28 January 2001
NEWINC - New incorporation documents 01 December 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 October 2014 Outstanding

N/A

Rent deposit deed 23 March 2012 Fully Satisfied

N/A

Lease 16 November 2011 Fully Satisfied

N/A

Charge of deposit 01 September 2011 Fully Satisfied

N/A

Debenture 28 August 2009 Outstanding

N/A

Lease 01 April 2009 Fully Satisfied

N/A

Lease 02 April 2008 Fully Satisfied

N/A

Debenture 18 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.