-
JBM VENTURES LIMITED - Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL, United Kingdom
Company Information
- Company registration number
- 06311861
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Alexandra Dock Business Centre
- Fishermans Wharf
- Grimsby
- DN31 1UL Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL UK
Management
- Managing Directors
- BROUGH, Miles Trevor
- Company secretaries
- BROUGH, Miles Trevor
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-07-13
- Dissolved on
- 2022-02-03
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- Mr Miles Trevor Brough
- Mr Ashley Edward Brough
Jurisdiction Particularities
- Company Name (english)
- JBM Ventures Limited
- Additional Status Details
- Dissolved
- Previous Names
- JBM INTERNATIONAL HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2021-07-31
- Last Date: 2019-10-31
- Annual Return
- Due Date: 2021-08-06
- Last Date: 2020-07-23
-
JBM VENTURES LIMITED Company Description
- JBM VENTURES LIMITED is a ltd registered in United Kingdom with the Company reg no 06311861. Its current trading status is "closed". It was registered 2007-07-13. It was previously called JBM INTERNATIONAL HOLDINGS LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-10-31.It can be contacted at Alexandra Dock Business Centre .
Get JBM VENTURES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Jbm Ventures Limited - Alexandra Dock Business Centre, Fishermans Wharf, Grimsby, DN31 1UL, United Kingdom
Did you know? kompany provides original and official company documents for JBM VENTURES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
gazette-dissolved-liquidation (2022-02-03) - GAZ2
keyboard_arrow_right 2021
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-12) - AD01
-
liquidation-voluntary-members-return-of-final-meeting (2021-11-03) - LIQ13
-
termination-director-company-with-name-termination-date (2021-12-09) - TM01
-
liquidation-voluntary-appointment-of-liquidator (2021-03-11) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-03-11) - LIQ01
-
resolution (2021-03-11) - RESOLUTIONS
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-10) - AA
-
confirmation-statement-with-no-updates (2020-07-16) - CS01
-
confirmation-statement-with-no-updates (2020-07-23) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-26) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-16) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-20) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-07) - AR01
-
accounts-with-accounts-type-total-exemption-full (2015-08-05) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-06-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-11) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
capital-alter-shares-subdivision (2013-05-10) - SH02
-
accounts-with-accounts-type-total-exemption-full (2013-01-28) - AA
-
mortgage-satisfy-charge-full (2013-11-22) - MR04
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-11-27) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-23) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-01-17) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-03-31) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-full (2010-08-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-31) - AR01
-
resolution (2010-03-11) - RESOLUTIONS
-
legacy (2010-03-18) - MG01
-
legacy (2010-07-05) - MG02
-
legacy (2010-04-13) - MG01
keyboard_arrow_right 2009
-
legacy (2009-07-23) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-05-13) - AA
-
legacy (2009-05-07) - 225
keyboard_arrow_right 2008
-
legacy (2008-08-15) - 155(6)a
-
resolution (2008-08-15) - RESOLUTIONS
-
legacy (2008-08-15) - 395
-
legacy (2008-08-13) - 395
-
legacy (2008-08-08) - 363a
-
certificate-change-of-name-company (2008-01-31) - CERTNM
-
legacy (2008-08-18) - 395
keyboard_arrow_right 2007
-
incorporation-company (2007-07-13) - NEWINC