Jcl Workbench Limited

General information

Name:

Jcl Workbench Ltd

Office Address:

Canada House First Floor ME16 0LS 20/20 Business Park

Number: 06962631

Incorporation date: 2009-07-15

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2009 is the date that marks the start of Jcl Workbench Limited, the firm that is situated at Canada House, First Floor in 20/20 Business Park. That would make fifteen years Jcl Workbench has been in the business, as it was registered on 2009-07-15. The firm registered no. is 06962631 and its area code is ME16 0LS. This company currently known as Jcl Workbench Limited, was previously listed as Jcl Workbench Design. The change has occurred in 2009-10-14. The enterprise's SIC code is 31010, that means Manufacture of office and shop furniture. Its latest accounts describe the period up to 2022-05-31 and the most recent annual confirmation statement was released on 2023-07-15.

Wendy G., Darrell L. and Joseph S. are registered as the firm's directors and have been cooperating as the Management Board since June 2011.

  • Previous company's names
  • Jcl Workbench Limited 2009-10-14
  • Jcl Workbench Design Limited 2009-07-15

Financial data based on annual reports

Company staff

Wendy G.

Role: Director

Appointed: 23 June 2011

Latest update: 6 February 2024

Darrell L.

Role: Director

Appointed: 23 June 2011

Latest update: 6 February 2024

Joseph S.

Role: Director

Appointed: 15 July 2009

Latest update: 6 February 2024

People with significant control

The companies that control this firm are as follows: Workbench Design Limited and has 3/4 to full of voting rights. This business can be reached in Maidstone at 20/20 Business Park, St. Leonards Road, Allington, ME16 0LS, Kent and was registered as a PSC under the registration number 06954765.

Workbench Design Limited
Address: Canada House, First Floor 20/20 Business Park, St. Leonards Road, Allington, Maidstone, Kent, ME16 0LS, England
Legal authority English Law
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 06954765
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
Joinery Classics Limited
Address: Unit 24 Weston Industrial Estate Honeybourne, Evesham, Worcs, WR11 7QB, England
Legal authority English Law
Legal form Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05257515
Notified on 6 April 2016
Ceased on 13 April 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 29 July 2024
Confirmation statement last made up date 15 July 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 19 August 2013
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 17 March 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 13 February 2015
Annual Accounts 21 March 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 21 March 2016
Annual Accounts 7 September 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 7 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
End Date For Period Covered By Report 31 May 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023 (AA)
filed on: 8th, February 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2015

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

HQ address,
2016

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Accountant/Auditor,
2016 - 2015

Name:

Aspirations Accountancy Ltd

Address:

C7-c8 Spectrum Business Centre Anthony's Way

Post code:

ME2 4NP

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 31010 : Manufacture of office and shop furniture
  • 31090 : Manufacture of other furniture
14
Company Age

Closest Companies - by postcode