Jsb Training Limited

General information

Name:

Jsb Training Ltd

Office Address:

10 Guys Close CV34 5JH Warwick

Number: 07914050

Incorporation date: 2012-01-18

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jsb Training Limited could be contacted at 10 Guys Close, in Warwick. The firm post code is CV34 5JH. Jsb Training has been active on the market for the last 12 years. The firm registered no. is 07914050. This company's classified under the NACE and SIC code 85590 and has the NACE code: Other education not elsewhere classified. The firm's most recent financial reports describe the period up to Tue, 31st Jan 2023 and the most recent confirmation statement was released on Wed, 18th Jan 2023.

1 transaction have been registered in 2014 with a sum total of £700. Cooperation with the Oxfordshire County Council council covered the following areas: Expenses.

As mentioned in this specific firm's register, since January 18, 2012 there have been two directors: Elizabeth B. and Robin B..

Executives who control the firm include: Robin B. owns over 1/2 to 3/4 of company shares . Elizabeth B. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Elizabeth B.

Role: Director

Appointed: 18 January 2012

Latest update: 15 April 2024

Robin B.

Role: Director

Appointed: 18 January 2012

Latest update: 15 April 2024

People with significant control

Robin B.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Elizabeth B.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 01 February 2024
Confirmation statement last made up date 18 January 2023
Annual Accounts 10 March 2014
Start Date For Period Covered By Report 01 February 2013
Date Approval Accounts 10 March 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 February 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 14 March 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 14 March 2013
Annual Accounts
End Date For Period Covered By Report 31 January 2014
Annual Accounts
End Date For Period Covered By Report 31 January 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2024-01-18 (CS01)
filed on: 2nd, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2013 - 2014

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 1 £ 700.00
2014-08-14 4100877214 £ 700.00 Expenses

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
12
Company Age

Closest Companies - by postcode