Jbm Services & Solutions Limited

General information

Name:

Jbm Services & Solutions Ltd

Office Address:

Trojan House, 34 Acadia Avenue, Top Floor N3 2JU London

Number: 05893952

Incorporation date: 2006-08-02

Dissolution date: 2017-09-05

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jbm Services & Solutions started conducting its business in the year 2006 as a Private Limited Company under the following Company Registration No.: 05893952. The company's office was based in London at Trojan House, 34. This particular Jbm Services & Solutions Limited company had been operating offering its services for at least 11 years.

Our database detailing this specific enterprise's executives shows that the last two directors were: Andre J. and Dana V. who became the part of the company on 2007/07/06 and 2006/08/02.

The companies with significant control over this firm were as follows: Jbm Technology Holding Ltd. owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Cardiff at Company Consultants Unit, Alexandra Gate, CF24 2SA and was registered as a PSC under the reg no 05293149.

Financial data based on annual reports

Company staff

Kruemmel & Kollegen Ltd

Role: Corporate Secretary

Appointed: 18 April 2017

Address: London, N3 2JU, United Kingdom

Latest update: 9 October 2023

Andre J.

Role: Director

Appointed: 06 July 2007

Latest update: 9 October 2023

Dana V.

Role: Director

Appointed: 02 August 2006

Latest update: 9 October 2023

People with significant control

Jbm Technology Holding Ltd.
Address: 2 Company Consultants Unit, Alexandra Gate, Cardiff, CF24 2SA, United Kingdom
Legal authority Companies Act 1985 As Amended By The Companies Act 1989
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 05293149
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andre J.
Notified on 30 July 2016
Ceased on 19 April 2017
Nature of control:
right to manage directors
substantial control or influence
Dana V.
Notified on 30 July 2016
Ceased on 19 April 2017
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 September 2017
Account last made up date 31 December 2015
Confirmation statement next due date 03 May 2018
Confirmation statement last made up date 19 April 2017
Annual Accounts 27 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 27 September 2013
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 26 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 29 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, September 2017
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies