Company NameJb Capital Management (Services) Ltd
Company StatusActive
Company Number09706575
CategoryPrivate Limited Company
Incorporation Date28 July 2015(8 years, 9 months ago)
Previous NameWidecast (Services) Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ignacio Martinez Olea
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceSpain
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Ignacio Martinez Olea
Date of BirthFebruary 1962 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed28 July 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceSpain
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Alberto ÁLvarez GÓMez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed13 July 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Alberto ÁLvarez GÓMez
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySpanish
StatusCurrent
Appointed13 July 2018(2 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Juan Pedro Lamo De Espinosa Abarca
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed11 May 2022(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Robert Michael James Moore
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2015(same day as company formation)
RoleFinance Professional
Country of ResidenceUnited Kingdom
Correspondence Address24 Berkeley Square
London
W1J 6EJ
Director NameMr Juan Pedro Lamo De Espinosa
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed19 June 2020(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2022)
RoleBusiness Executive
Country of ResidenceSpain
Correspondence Address24 Berkeley Square
London
W1J 6EJ

Location

Registered Address24 Berkeley Square
London
W1J 6EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 3 weeks ago)
Next Return Due5 August 2024 (2 months, 4 weeks from now)

Filing History

23 September 2023Group of companies' accounts made up to 31 December 2022 (35 pages)
22 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
30 August 2022Group of companies' accounts made up to 31 December 2021 (36 pages)
28 July 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
12 May 2022Appointment of Mr Juan Pedro Lamo De Espinosa Abarca as a director on 11 May 2022 (2 pages)
19 April 2022Termination of appointment of Juan Pedro Lamo De Espinosa as a director on 8 April 2022 (1 page)
10 September 2021Group of companies' accounts made up to 31 December 2020 (32 pages)
3 August 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
16 December 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
27 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
23 June 2020Appointment of Mr Juan Pedro Lamo De Espinosa as a director on 19 June 2020 (2 pages)
25 February 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-10
(2 pages)
15 February 2020Change of name notice (2 pages)
2 September 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
6 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
24 September 2018Full accounts made up to 31 December 2017 (28 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (5 pages)
13 July 2018Appointment of Mr Alberto Álvarez Gómez as a director on 13 July 2018 (2 pages)
28 June 2018Termination of appointment of Robert Michael James Moore as a director on 28 June 2018 (1 page)
8 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 2,600,000
(8 pages)
8 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 2,600,000
(8 pages)
7 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 2,600,000
(8 pages)
7 November 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 2,600,000
(8 pages)
6 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
3 May 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
27 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1,600,000
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 26 January 2017
  • GBP 1,600,000
(3 pages)
8 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 700,000
(4 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 700,000
(4 pages)
8 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 September 2016Registered office address changed from 24 Berkeley Square 24 Berkeley Square London W1J 6EJ England to 24 Berkeley Square London W1J 6EJ on 14 September 2016 (1 page)
14 September 2016Registered office address changed from 24 Berkeley Square 24 Berkeley Square London W1J 6EJ England to 24 Berkeley Square London W1J 6EJ on 14 September 2016 (1 page)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
13 June 2016Registered office address changed from 24 Berkeley Square London W1J 6HE England to 24 Berkeley Square 24 Berkeley Square London W1J 6EJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 24 Berkeley Square London W1J 6HE England to 24 Berkeley Square 24 Berkeley Square London W1J 6EJ on 13 June 2016 (1 page)
3 September 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 24 Berkeley Square London W1J 6HE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 24 Berkeley Square London W1J 6HE on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 24 Berkeley Square London W1J 6HE on 3 September 2015 (1 page)
28 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(16 pages)
28 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
28 July 2015Incorporation
Statement of capital on 2015-07-28
  • GBP 1
(16 pages)