Company NameJBG Enterprises Limited
Company StatusActive
Company Number03383693
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Previous NameOffercall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr John Bernard Giannotti
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameMrs Susan Linda Giannotti
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleDir Proposed
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Secretary NameMrs Susan Linda Giannotti
NationalityBritish
StatusCurrent
Appointed12 August 1997(2 months after company formation)
Appointment Duration26 years, 8 months
RoleDir Proposed
Country of ResidenceUnited Kingdom
Correspondence Address19 Roebuck Heights
North End
Buckhurst Hill
Essex
IG9 5RF
Director NameMrs Michelle Joy Martin
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(24 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Yew Tree Close
Hutton
Brentwood
CM13 1AH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.jbgenterprises.com

Location

Registered AddressRiverside House
1-5 Como Street
Romford
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John B. Giannotti
50.00%
Ordinary
1 at £1Susan L. Giannotti
50.00%
Ordinary

Financials

Year2014
Net Worth£234,835
Cash£131,875
Current Liabilities£1,068,613

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

4 March 2013Delivered on: 16 March 2013
Persons entitled: The Bellhouse Trust

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over f/h and l/h property present and future, including stocks, shares, bond and book debts and other securities.
Outstanding
25 August 2011Delivered on: 13 September 2011
Persons entitled: The Bellhouse Trust

Classification: Debenture
Secured details: £650,000.00 due or to become due from the company to the chargee.
Particulars: All f/h and l/h property of the company present and future together with all stocks and shares, bonds and other securities, cash and book debts present and future to be both fixed and floating.
Outstanding

Filing History

20 June 2023Director's details changed for Mrs Michelle Joy Martin on 20 May 2023 (2 pages)
14 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
7 July 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 January 2022Appointment of Mrs Michelle Joy Martin as a director on 1 January 2022 (2 pages)
14 July 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
15 July 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
18 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
14 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
(5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
24 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
11 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
11 June 2009Return made up to 09/06/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 June 2008Return made up to 09/06/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 June 2007Return made up to 09/06/07; full list of members (2 pages)
28 June 2007Return made up to 09/06/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 January 2007Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2007Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2006Registered office changed on 26/04/06 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page)
26 April 2006Registered office changed on 26/04/06 from: 55 priests lane shenfield brentwood essex CM15 8BX (1 page)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
9 June 2005Return made up to 09/06/05; full list of members (3 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 March 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
16 June 2004Return made up to 09/06/04; full list of members (7 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
17 June 2003Return made up to 09/06/03; full list of members (7 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
18 June 2002Return made up to 09/06/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
18 July 2000Return made up to 09/06/00; full list of members (6 pages)
18 July 2000Return made up to 09/06/00; full list of members (6 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
24 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
16 June 1999Return made up to 09/06/99; no change of members (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
12 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 June 1998Return made up to 09/06/98; full list of members (6 pages)
24 June 1998Return made up to 09/06/98; full list of members (6 pages)
4 September 1997Memorandum and Articles of Association (8 pages)
4 September 1997Memorandum and Articles of Association (8 pages)
1 September 1997Company name changed offercall LIMITED\certificate issued on 02/09/97 (2 pages)
1 September 1997Company name changed offercall LIMITED\certificate issued on 02/09/97 (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed;new director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
9 June 1997Incorporation (9 pages)
9 June 1997Incorporation (9 pages)