Tewkesbury
GL20 7AA
Wales
Director Name | Mrs Jennifer Anne Bryant - Pearson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Beckford Tewkesbury GL20 7AA Wales |
Director Name | Mr John David Cullum |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2010(3 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Bathwick Hill House Bathwick Hill Bath BA2 6HA |
Director Name | Mr Arthur Keith Bonham |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Serchio 38 Old Sneed Avenue Stoke Bristol Bristol BS9 1SE |
Director Name | Mr Christopher James Lawrance |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 2010) |
Role | Public Relations |
Country of Residence | United Kingdom |
Correspondence Address | Glencoe Spring Terrace Worle Weston Super Mare North Somerset BS22 9AU |
Director Name | Karen White |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2010(3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 15 November 2010) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastfield Terrace Henleaze Bristol BS9 4BW |
Secretary Name | Mrs Sheila Jane Bryant |
---|---|
Status | Resigned |
Appointed | 08 October 2010(5 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 August 2017) |
Role | Company Director |
Correspondence Address | 34 Smith Square London SW1P 3HL |
Website | jbp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9072710 |
Telephone region | Bristol |
Registered Address | 34 Smith Square London SW1P 3HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4.2k at £1 | Jennifer Anne Bryant Pearson 80.85% Ordinary |
---|---|
372 at £1 | Christopher Lawrance 7.14% Ordinary |
372 at £1 | John Cullum 7.14% Ordinary |
159 at £1 | Karen White 3.05% Ordinary |
60 at £1 | James Turgoose 1.15% Ordinary |
30 at £1 | Steve Anderson-dixon 0.58% Ordinary |
5 at £1 | Mihir Magudia 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,318 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 April 2024 (2 days ago) |
---|---|
Next Return Due | 7 May 2025 (1 year from now) |
28 April 2023 | Confirmation statement made on 23 April 2023 with updates (4 pages) |
---|---|
28 November 2022 | Micro company accounts made up to 31 May 2022 (3 pages) |
25 April 2022 | Confirmation statement made on 23 April 2022 with no updates (3 pages) |
13 January 2022 | Change of details for Mrs Jennifer Anne Bryant Pearson as a person with significant control on 12 January 2022 (2 pages) |
12 January 2022 | Director's details changed for Mrs Jennifer Anne Bryant Pearson on 12 January 2022 (2 pages) |
22 November 2021 | Micro company accounts made up to 31 May 2021 (3 pages) |
26 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
8 January 2020 | Purchase of own shares. (3 pages) |
7 January 2020 | Cancellation of shares. Statement of capital on 30 October 2019
|
25 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
25 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 18 December 2018
|
26 April 2018 | Confirmation statement made on 23 April 2018 with updates (4 pages) |
21 March 2018 | Statement of capital following an allotment of shares on 7 March 2018
|
27 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Sheila Jane Bryant as a secretary on 29 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
7 July 2015 | Purchase of own shares. (3 pages) |
7 July 2015 | Purchase of own shares. (3 pages) |
7 July 2015 | Cancellation of shares. Statement of capital on 30 April 2015
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 October 2014 | Resolutions
|
23 October 2014 | Memorandum and Articles of Association (23 pages) |
23 October 2014 | Memorandum and Articles of Association (23 pages) |
23 October 2014 | Resolutions
|
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2014 | Registered office address changed from the White House 6 Whiteladies Road Bristol BS8 1PD United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from the White House 6 Whiteladies Road Bristol BS8 1PD United Kingdom on 23 April 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Purchase of own shares. (3 pages) |
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Cancellation of shares. Statement of capital on 26 February 2013
|
26 February 2013 | Purchase of own shares. (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Resolutions
|
14 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 September 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
7 September 2011 | Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
2 December 2010 | Statement of capital following an allotment of shares on 26 July 2010
|
15 November 2010 | Termination of appointment of Christopher Lawrance as a director (1 page) |
15 November 2010 | Termination of appointment of Arthur Bonham as a director (1 page) |
15 November 2010 | Termination of appointment of Christopher Lawrance as a director (1 page) |
15 November 2010 | Termination of appointment of Karen White as a director (1 page) |
15 November 2010 | Termination of appointment of Arthur Bonham as a director (1 page) |
15 November 2010 | Termination of appointment of Karen White as a director (1 page) |
8 October 2010 | Appointment of Mrs Sheila Jane Bryant as a secretary (1 page) |
8 October 2010 | Appointment of Mrs Sheila Jane Bryant as a secretary (1 page) |
1 September 2010 | Resolutions
|
1 September 2010 | Resolutions
|
9 August 2010 | Appointment of Christopher James Lawrance as a director (3 pages) |
9 August 2010 | Appointment of Mr Arthur Keith Bonham as a director (3 pages) |
9 August 2010 | Appointment of Karen White as a director (3 pages) |
9 August 2010 | Appointment of Mr John David Cullum as a director (3 pages) |
9 August 2010 | Appointment of Christopher James Lawrance as a director (3 pages) |
9 August 2010 | Appointment of Mr John David Cullum as a director (3 pages) |
9 August 2010 | Appointment of Mr Arthur Keith Bonham as a director (3 pages) |
9 August 2010 | Appointment of Karen White as a director (3 pages) |
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed jbp associates (holdings) LIMITED\certificate issued on 20/05/10
|
20 May 2010 | Change of name notice (2 pages) |
20 May 2010 | Company name changed jbp associates (holdings) LIMITED\certificate issued on 20/05/10
|
23 April 2010 | Incorporation (21 pages) |
23 April 2010 | Incorporation (21 pages) |