J.m.b.r. Holdings Limited

General information

Name:

J.m.b.r. Holdings Ltd

Office Address:

66-69 Devon Street Nechells Birmingham B7 4SL Nechells

Number: 05216706

Incorporation date: 2004-08-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.m.b.r. Holdings Limited could be contacted at 66-69 Devon Street, Nechells Birmingham in Nechells. Its postal code is B7 4SL. J.m.b.r. Holdings has been operating on the market since the company was started on Fri, 27th Aug 2004. Its Companies House Reg No. is 05216706. Since Fri, 20th May 2005 J.m.b.r. Holdings Limited is no longer under the business name Curzon 1001. This enterprise's SIC code is 64209 : Activities of other holding companies n.e.c.. 2022-12-31 is the last time when the accounts were filed.

There's a team of two directors managing the following limited company now, namely Christopher B. and Paul M. who have been doing the directors duties since September 2018.

The companies with significant control over this firm are as follows: Pmcb Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dudley at Hagley Court North, The Waterfront, DY5 1XF, West Midlands and was registered as a PSC under the reg no 11262367.

  • Previous company's names
  • J.m.b.r. Holdings Limited 2005-05-20
  • Curzon 1001 Limited 2004-08-27

Financial data based on annual reports

Company staff

Christopher B.

Role: Director

Appointed: 03 September 2018

Latest update: 17 April 2024

Paul M.

Role: Director

Appointed: 03 September 2018

Latest update: 17 April 2024

People with significant control

Pmcb Holdings Limited
Address: 3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11262367
Notified on 3 September 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Roy W.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Brian W.
Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

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 2022/12/31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
19
Company Age

Similar companies nearby

Closest companies