JBF GROUP HOLDINGS LIMITED

Bryn Lane Bryn Lane, Wrexham, LL13 9UT
StatusACTIVE
Company No.08778541
CategoryPrivate Limited Company
Incorporated18 Nov 2013
Age10 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

JBF GROUP HOLDINGS LIMITED is an active private limited company with number 08778541. It was incorporated 10 years, 7 months, 24 days ago, on 18 November 2013. The company address is Bryn Lane Bryn Lane, Wrexham, LL13 9UT.



Company Fillings

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087785410003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087785410004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087785410005

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jb fabs holdings LIMITED\certificate issued on 13/06/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-18

Psc name: Mr Andrew Joseph Broderick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2019

Action Date: 18 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sandra Broderick

Cessation date: 2018-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sandra Broderick

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Ms Sandra Broderick

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Ms Sandra Broderick

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-11

Officer name: Ms Sandra Broderick

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-11

Psc name: Ms Sandra Broderick

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 18 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-18

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-24

Capital : 1,155,000 GBP

Documents

View document PDF

Capital cancellation shares

Date: 14 Dec 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH06

Date: 2016-10-24

Capital : 1,155,000 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Dec 2016

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Natalie Broderick

Termination date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Broderick

Appointment date: 2016-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sandra Broderick

Appointment date: 2016-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph David Broderick

Termination date: 2016-07-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087785410004

Charge creation date: 2016-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087785410005

Charge creation date: 2016-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2016

Action Date: 28 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087785410003

Charge creation date: 2016-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087785410001

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087785410002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 18 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-18

Documents

View document PDF

Resolution

Date: 29 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 27 Jan 2015

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2015

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Margaret Natalie Broderick

Appointment date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2015

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 1,400,000.00 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087785410001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087785410002

Documents

View document PDF

Incorporation company

Date: 18 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTON ROAD INVESTMENTS LIMITED

150E BURTON ROAD,MANCHESTER,M20 1LH

Number:06157209
Status:ACTIVE
Category:Private Limited Company

CAMBRIDGE INTRA AURA LTD

QUAMBY THE OLD WATER WORKS,SELLING,ME13 9HW

Number:11792307
Status:ACTIVE
Category:Private Limited Company

COUNTRY AND TOWN HOUSE LTD.

STUDIO 2 CHELSEA GATE STUDIOS,LONDON,SW6 4QL

Number:05768508
Status:ACTIVE
Category:Private Limited Company

CQRT LTD

DOMINION HOUSE,ROCHESTER,ME2 4DU

Number:08195128
Status:ACTIVE
Category:Private Limited Company

I A W INVESTIGATIONS LTD

124-126 CHURCH HILL,LOUGHTON,IG10 1LH

Number:08490117
Status:ACTIVE
Category:Private Limited Company

PS TRANSPORT (YORKSHIRE) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11886363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source