Company NameJ.B. Communications Limited
Company StatusActive
Company Number00974356
CategoryPrivate Limited Company
Incorporation Date10 March 1970(54 years, 2 months ago)
Previous NameJ.B. Presentations Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Mansell
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleConference Manager
Country of ResidenceEngland
Correspondence Address15 Brackenbury Road
London
W6 0BE
Director NameAnthony John Orr
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleProducer
Country of ResidenceEngland
Correspondence Address15 Brackenbury Road
London
W6 0BE
Secretary NameRichard Mansell
NationalityBritish
StatusCurrent
Appointed01 February 1996(25 years, 11 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address15 Brackenbury Road
London
W6 0BE
Director NameMr Keith Malcolm Collins
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(51 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameArlette Ruth Banister
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleCompany Executive
Correspondence Address5 Stafford House
Little Venice
London
W2 1TE
Director NameJohn Neil Lewis Banister
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleChairman
Correspondence AddressOld Kennels Ackergill Tower
Ackergill
Wick
Caithness
KW1 4RG
Scotland
Director NameSusan Coggins
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 31 March 2016)
RoleVideo-Conferences
Correspondence Address15 Brackenbury Road
London
W6 0BE
Secretary NameArlette Ruth Banister
NationalityBritish
StatusResigned
Appointed10 August 1991(21 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 February 1996)
RoleCompany Director
Correspondence Address5 Stafford House
Little Venice
London
W2 1TE
Director NamePatricia Ho-Fat
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(25 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 March 2018)
RoleAccountant
Correspondence Address15 Brackenbury Road
London
W6 0BE

Contact

Websitejbcommunications.co.uk
Telephone020 87496036
Telephone regionLondon

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.5k at £1Really Interesting Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£386,235
Cash£486,073
Current Liabilities£349,751

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

29 September 1981Delivered on: 12 October 1981
Satisfied on: 2 September 2010
Persons entitled: Lloyds Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, with all buildings, fixtures, fixed plant and machinery, all stocks, shares and other securities.
Fully Satisfied
8 June 1977Delivered on: 15 June 1977
Satisfied on: 2 September 2010
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h and l/h properties of the company with fixtures fixed plant and machinery, the goodwill uncalled capital of the company. Floating charge on the undertaking and all other property including heritable property and other property & assets in scotland.
Fully Satisfied

Filing History

19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
12 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
2 April 2019Statement of company's objects (2 pages)
2 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
4 September 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
4 September 2018Termination of appointment of Patricia Ho-Fat as a director on 31 March 2018 (1 page)
4 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
29 August 2017Director's details changed for Patricia Ho-Fat on 6 August 2017 (2 pages)
29 August 2017Director's details changed for Patricia Ho-Fat on 6 August 2017 (2 pages)
29 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
29 August 2017Director's details changed for Richard Mansell on 6 August 2017 (2 pages)
29 August 2017Director's details changed for Richard Mansell on 6 August 2017 (2 pages)
29 August 2017Director's details changed for Anthony John Orr on 6 August 2017 (2 pages)
29 August 2017Director's details changed for Anthony John Orr on 6 August 2017 (2 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 August 2016Termination of appointment of Susan Coggins as a director on 31 March 2016 (1 page)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
22 August 2016Termination of appointment of Susan Coggins as a director on 31 March 2016 (1 page)
22 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,500
(7 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,500
(7 pages)
21 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2,500
(7 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,500
(7 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,500
(7 pages)
17 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2,500
(7 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,500
(7 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,500
(7 pages)
20 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,500
(7 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (7 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
6 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Susan Coggins on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Susan Coggins on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Susan Coggins on 7 August 2010 (2 pages)
9 September 2010Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages)
9 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for Patricia Ho-Fat on 7 August 2010 (2 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 August 2010Director's details changed for Anthony John Orr on 8 May 2010 (2 pages)
18 August 2010Director's details changed for Anthony John Orr on 8 May 2010 (2 pages)
18 August 2010Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages)
18 August 2010Director's details changed for Anthony John Orr on 8 May 2010 (2 pages)
18 August 2010Director's details changed for Richard Mansell on 8 May 2010 (2 pages)
18 August 2010Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages)
18 August 2010Director's details changed for Richard Mansell on 8 May 2010 (2 pages)
18 August 2010Secretary's details changed for Richard Mansell on 8 May 2010 (2 pages)
18 August 2010Director's details changed for Richard Mansell on 8 May 2010 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 7 August 2009 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
17 September 2008Return made up to 07/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 September 2007Return made up to 07/08/07; full list of members (2 pages)
13 September 2007Return made up to 07/08/07; full list of members (2 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
31 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
19 September 2006Return made up to 07/08/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 September 2005Return made up to 07/08/05; full list of members (2 pages)
30 September 2005Return made up to 07/08/05; full list of members (2 pages)
16 September 2005Director's particulars changed (1 page)
16 September 2005Director's particulars changed (1 page)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 September 2004Return made up to 07/08/04; full list of members (2 pages)
17 September 2004Return made up to 07/08/04; full list of members (2 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
17 November 2003Return made up to 07/08/03; full list of members (6 pages)
17 November 2003Return made up to 07/08/03; full list of members (6 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 September 2002Return made up to 07/08/02; full list of members (6 pages)
24 September 2002Return made up to 07/08/02; full list of members (6 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 April 2002Accounts for a small company made up to 30 September 2001 (6 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
4 September 2001Return made up to 07/08/01; full list of members (6 pages)
4 September 2001Return made up to 07/08/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 September 2000Return made up to 10/08/00; full list of members (7 pages)
12 September 2000Return made up to 10/08/00; full list of members (7 pages)
22 February 2000Director's particulars changed (1 page)
22 February 2000Director's particulars changed (1 page)
18 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
18 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
13 September 1999Return made up to 10/08/99; full list of members (7 pages)
13 September 1999Return made up to 10/08/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
28 January 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 September 1998Return made up to 10/08/98; full list of members (7 pages)
21 September 1998Return made up to 10/08/98; full list of members (7 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
11 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
7 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
7 October 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/10/97
(1 page)
22 September 1997Return made up to 10/08/97; full list of members (8 pages)
22 September 1997Return made up to 10/08/97; full list of members (8 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 October 1996Registered office changed on 22/10/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
22 October 1996Registered office changed on 22/10/96 from: russell square house 10/12 russell square london WC1B 5EL (1 page)
22 October 1996Return made up to 10/08/96; full list of members (7 pages)
22 October 1996Return made up to 10/08/96; full list of members (7 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned;director resigned (2 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Secretary resigned;director resigned (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 April 1996Director resigned (2 pages)
2 April 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 April 1996New secretary appointed (2 pages)
13 September 1995Return made up to 10/08/95; full list of members (18 pages)
13 September 1995Return made up to 10/08/95; full list of members (18 pages)
4 July 1988Memorandum and Articles of Association (13 pages)
4 July 1988Memorandum and Articles of Association (13 pages)