Company NameJbdls Limited
Company StatusActive
Company Number11049373
CategoryPrivate Limited Company
Incorporation Date6 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameLord Robin Granville Hodgson Of Astley Abbotts
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWallace House 20 Birmingham Road
Walsall
West Midlands
WS1 2LT
Director NameWilliam Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCayzer House 30 Buckingham Gate
London
England And Wales
SW1E 6NN
Director NameLord Robin Granville Hodgson Of Astley Abbotts
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNash Court Nash
Ludlow
Shropshire
SY8 3DF
Wales
Secretary NameCathryn Ann Bazeley
StatusCurrent
Appointed05 February 2018(3 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressWallace House 20 Birmingham Road
Walsall
West Midlands
WS1 2LT

Location

Registered AddressCayzer House
30 Buckingham Gate
London
SW1E 6NN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

5 February 2018Registered office address changed from Two Snowhill Birmingham B4 6WR United Kingdom to Cayzer House 30 Buckingham Gate London SW1E 6NN on 5 February 2018 (1 page)
5 February 2018Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
5 February 2018Appointment of Cathryn Ann Bazeley as a secretary on 5 February 2018 (2 pages)
19 December 2017Sub-division of shares on 1 December 2017 (4 pages)
19 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 120,000
(4 pages)
18 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
6 November 2017Incorporation
Statement of capital on 2017-11-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(40 pages)