About

Registered Number: 03372719
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Saville Street, Cudworth, Barnsley, South Yorkshire, S72 8LT

 

Having been setup in 1997, Jrb Designs Ltd has its registered office in Barnsley. There are 2 directors listed as Markey, Stephen, Blackburn, John Roger for Jrb Designs Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBURN, John Roger 19 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
MARKEY, Stephen 19 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 24 May 2017
SH01 - Return of Allotment of shares 10 March 2017
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 18 February 2010
AD01 - Change of registered office address 18 February 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 08 May 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 18 December 2006
363a - Annual Return 08 June 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 21 August 2002
363s - Annual Return 24 May 2002
AA - Annual Accounts 21 January 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 02 February 2001
225 - Change of Accounting Reference Date 01 February 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 06 August 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 15 June 1998
288b - Notice of resignation of directors or secretaries 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.