Jsb Change Management Ltd

General information

Name:

Jsb Change Management Limited

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 08673334

Incorporation date: 2013-09-03

Dissolution date: 2023-02-17

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the founding of Jsb Change Management Ltd, the firm that was situated at Satago Cottage, 360a Brighton Road in Croydon. The company was registered on 2013-09-03. The company's Companies House Reg No. was 08673334 and its postal code was CR2 6AL. The company had been operating on the British market for about ten years until 2023-02-17.

The company was supervised by a solitary director: Jack B., who was designated to this position in September 2013.

Executives who controlled the firm include: Jack B. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Amy B. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jack B.

Role: Director

Appointed: 03 September 2013

Latest update: 27 November 2022

People with significant control

Jack B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Amy B.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 September 2019
Confirmation statement next due date 15 October 2020
Confirmation statement last made up date 03 September 2019
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 03 September 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 February 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 31 March 2016
Annual Accounts 2 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 2 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 17th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

HQ address,
2015

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

HQ address,
2016

Address:

Chancery House 30 St Johns Road

Post code:

GU21 7SA

City / Town:

Woking

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Closest Companies - by postcode