About

Registered Number: 05860436
Date of Incorporation: 28/06/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Park Cottage High Street, Upper Dean, Huntingdon, Cambridgeshire, PE28 0LY

 

Founded in 2006, Jlb Design Ltd has its registered office in Huntingdon, Cambridgeshire, it has a status of "Active". This business has 3 directors listed as Stark, Helen, Brighton, James Laurent, Dr, Stark, Helen, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIGHTON, James Laurent, Dr 28 June 2006 - 1
STARK, Helen, Dr 01 November 2009 - 1
Secretary Name Appointed Resigned Total Appointments
STARK, Helen 28 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 12 July 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH03 - Change of particulars for secretary 29 June 2015
AD01 - Change of registered office address 09 February 2015
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 03 July 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 12 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 25 July 2008
353 - Register of members 25 July 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
225 - Change of Accounting Reference Date 19 July 2006
NEWINC - New incorporation documents 28 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.