Company NameJb Drax Honore (UK) Limited
DirectorsJonathan William Glassberg and Benn Hector Shepherd
Company StatusActive
Company Number08137487
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Jonathan William Glassberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE
Secretary NameMr Bradley Burke
StatusCurrent
Appointed24 July 2020(8 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address20 Gresham Street
London
EC2V 7JE
Director NameMr Benn Hector Shepherd
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(11 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Gresham Street
London
EC2V 7JE

Contact

Telephone020 76458560
Telephone regionLondon

Location

Registered Address20 Gresham Street
London
EC2V 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

6m at £1Jb Honore Sarl
100.00%
Ordinary

Financials

Year2014
Turnover£42,363,685
Gross Profit£38,308,895
Net Worth£16,424,353
Cash£18,185,904
Current Liabilities£9,952,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

4 February 2021Delivered on: 8 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument, including the intellectual property with description 'draxprime platform'. For more information, please refer to the instrument.
Outstanding
4 February 2021Delivered on: 5 February 2021
Persons entitled: Glas Trust Corporation Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 January 2019Delivered on: 22 January 2019
Persons entitled: Sg Americas Securities, Llc

Classification: A registered charge
Outstanding

Filing History

14 November 2023Appointment of Mr Benn Hector Shepherd as a director on 7 November 2023 (2 pages)
21 September 2023Full accounts made up to 31 December 2022 (26 pages)
18 July 2023Registered office address changed from 20 Gresham Street Gresham Street London EC2V 7JE England to 20 Gresham Street London EC2V 7JE on 18 July 2023 (1 page)
18 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
13 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
20 May 2022Full accounts made up to 31 December 2021 (25 pages)
22 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (22 pages)
8 February 2021Registration of charge 081374870003, created on 4 February 2021 (71 pages)
5 February 2021Registration of charge 081374870002, created on 4 February 2021 (30 pages)
5 January 2021Satisfaction of charge 081374870001 in full (1 page)
27 July 2020Director's details changed for Mr Jonathan William Glassberg on 5 July 2020 (2 pages)
27 July 2020Appointment of Mr Bradley Burke as a secretary on 24 July 2020 (2 pages)
27 July 2020Full accounts made up to 31 December 2019 (23 pages)
10 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
31 October 2019Registered office address changed from Fifth Floor 21 Great Winchester Street London EC2N 2JA to 20 Gresham Street Gresham Street London EC2V 7JE on 31 October 2019 (1 page)
16 July 2019Full accounts made up to 31 December 2018 (22 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
22 January 2019Registration of charge 081374870001, created on 8 January 2019 (9 pages)
24 September 2018Full accounts made up to 31 December 2017 (22 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
4 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 April 2018Statement of capital following an allotment of shares on 12 April 2018
  • GBP 6,000,002
(3 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
18 September 2017Full accounts made up to 31 December 2016 (27 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 September 2016Full accounts made up to 31 December 2015 (29 pages)
14 September 2016Full accounts made up to 31 December 2015 (29 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 October 2015Full accounts made up to 31 December 2014 (21 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,000,000
(3 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 6,000,000
(3 pages)
17 February 2015Statement of capital on 17 February 2015
  • GBP 6,000,000
(4 pages)
17 February 2015Statement of capital on 17 February 2015
  • GBP 6,000,000
(4 pages)
4 February 2015Solvency Statement dated 26/01/15 (1 page)
4 February 2015Statement by Directors (1 page)
4 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 February 2015Statement by Directors (1 page)
4 February 2015Solvency Statement dated 26/01/15 (1 page)
4 February 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11,159,037
(3 pages)
21 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 11,159,037
(3 pages)
14 April 2014Full accounts made up to 31 December 2013 (21 pages)
14 April 2014Full accounts made up to 31 December 2013 (21 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
7 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(3 pages)
28 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
28 May 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (3 pages)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,950,589
(3 pages)
25 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 10,950,589
(3 pages)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,950,589
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,950,589
(3 pages)
2 January 2013Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,950,589
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,000,000
(3 pages)
29 November 2012Statement of capital following an allotment of shares on 29 November 2012
  • GBP 4,000,000
(3 pages)
10 July 2012Incorporation (21 pages)
10 July 2012Incorporation (21 pages)