Jbc Skills Training Limited

General information

Name:

Jbc Skills Training Ltd

Office Address:

Stoneleigh House 66-70 Earlsdon Street Earlsdon CV5 6EJ Coventry

Number: 05801956

Incorporation date: 2006-05-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jbc Skills Training came into being in 2006 as a company enlisted under no 05801956, located at CV5 6EJ Coventry at Stoneleigh House 66-70 Earlsdon Street. This company has been in business for 18 years and its last known status is active. The name of the firm was changed in the year 2016 to Jbc Skills Training Limited. This enterprise former business name was Jbc Computer Training. The company's SIC code is 62090 meaning Other information technology service activities. 31st March 2022 is the last time the company accounts were reported.

Daniel P., Harminder J. and Gurandan J. are listed as firm's directors and have been doing everything they can to help the company for 6 years. To help the directors in their tasks, this firm has been utilizing the skillset of Gurandan J. as a secretary since the appointment on 2006-05-02.

  • Previous company's names
  • Jbc Skills Training Limited 2016-09-20
  • Jbc Computer Training Limited 2006-05-02

Financial data based on annual reports

Company staff

Daniel P.

Role: Director

Appointed: 16 May 2018

Latest update: 27 January 2024

Harminder J.

Role: Director

Appointed: 07 March 2008

Latest update: 27 January 2024

Gurandan J.

Role: Secretary

Appointed: 02 May 2006

Latest update: 27 January 2024

Gurandan J.

Role: Director

Appointed: 02 May 2006

Latest update: 27 January 2024

People with significant control

The companies that control this firm are as follows: Abacus 5 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Coventry at 66-70 Earlsdon Street, Earlsdon, CV5 6EJ and was registered as a PSC under the registration number 11234341.

Abacus 5 Limited
Address: Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry, CV5 6EJ, England
Legal authority Ca 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 11234341
Notified on 1 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gurandan J.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
over 1/2 to 3/4 of shares
Harminder J.
Notified on 6 April 2016
Ceased on 1 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 18th August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18th August 2014
Annual Accounts 4th September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4th September 2015
Annual Accounts 25th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 25th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 30th July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30th July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2013

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EN

City / Town:

Coventry

HQ address,
2014

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2015

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

HQ address,
2016

Address:

1st Floor Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

Accountant/Auditor,
2015 - 2014

Name:

Mcglone Wardzynski Limited

Address:

Eagle House 14 Queens Road

Post code:

CV1 3EG

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode