Jbm Motors 1980 Ltd

General information

Name:

Jbm Motors 1980 Limited

Office Address:

89 Hicks Avenue UB6 8EZ Greenford

Number: 07664560

Incorporation date: 2011-06-10

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known under the name of Jbm Motors 1980 Ltd. This firm was originally established 13 years ago and was registered with 07664560 as the registration number. This office of this firm is registered in Greenford. You may find them at 89 Hicks Avenue. The firm has operated under three names. Its very first official name, Bentley 1980 Driver Mechanic, was changed on 2012-10-08 to Jbm 1980. The current name is used since 2012, is Jbm Motors 1980 Ltd. The enterprise's SIC code is 45200 and has the NACE code: Maintenance and repair of motor vehicles. Jbm Motors 1980 Limited reported its account information for the financial year up to 2022-06-30. The firm's latest confirmation statement was filed on 2023-08-28.

There seems to be 1 managing director now controlling this particular business, namely Ewa K. who's been performing the director's responsibilities since 2011-06-10. For one year Marian K., had performed the duties for the following business until the resignation in January 2023. Additionally another director, specifically Magdalena J. gave up the position on 2021-09-09.

  • Previous company's names
  • Jbm Motors 1980 Ltd 2012-10-09
  • Jbm 1980 Ltd 2012-10-08
  • Bentley 1980 Driver Mechanic Ltd. 2011-06-10

Financial data based on annual reports

Company staff

Ewa K.

Role: Director

Appointed: 23 January 2023

Latest update: 13 April 2024

People with significant control

Michal K. is the individual who has control over this firm, owns over 3/4 of company shares.

Michal K.
Notified on 23 January 2023
Nature of control:
over 3/4 of shares
Marian K.
Notified on 30 September 2022
Ceased on 22 January 2023
Nature of control:
over 3/4 of shares
Michal K.
Notified on 11 April 2022
Ceased on 30 September 2022
Nature of control:
over 3/4 of shares
Magdalena J.
Notified on 12 August 2020
Ceased on 11 April 2022
Nature of control:
substantial control or influence
Michal K.
Notified on 6 April 2016
Ceased on 12 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 31 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 31 March 2014
Annual Accounts 12 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12 March 2015
Annual Accounts 27 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 March 2016
Annual Accounts 5 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 5 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts 5 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 5 March 2013
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates Monday 28th August 2023 (CS01)
filed on: 22nd, September 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

21 St. Stephens Road

Post code:

W13 8HB

City / Town:

Ealing

HQ address,
2013

Address:

57 Allingham Close London

Post code:

W7 1NB

City / Town:

England

HQ address,
2014

Address:

57 Allingham Close London

Post code:

W7 1NB

City / Town:

England

Accountant/Auditor,
2014 - 2013

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2012

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Accountant/Auditor,
2016 - 2015

Name:

Amelia Gb Ltd

Address:

78 High Street Colliers Wood

Post code:

SW19 2BY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
12
Company Age

Similar companies nearby

Closest companies