General information

Name:

Jub Ltd

Office Address:

5 Sheene Road Gorse Hill Industrial Estate LE4 1BF Beaumont Leys

Number: 07700616

Incorporation date: 2011-07-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Jub Limited has been prospering in the business for thirteen years. Started with Companies House Reg No. 07700616 in 2011, the company is registered at 5 Sheene Road, Beaumont Leys LE4 1BF. The firm's SIC code is 46760 meaning Wholesale of other intermediate products. Jub Ltd released its latest accounts for the financial year up to 2022-04-30. The latest confirmation statement was released on 2023-02-16.

When it comes to this particular business, most of director's duties up till now have been carried out by Stephen F. and Craig S.. Within the group of these two managers, Stephen F. has been with the business for the longest time, having become a vital part of company's Management Board on July 2011.

Executives who have control over the firm are as follows: Stephen F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Craig S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Stephen F.

Role: Director

Appointed: 11 July 2011

Latest update: 6 April 2024

Craig S.

Role: Director

Appointed: 11 July 2011

Latest update: 6 April 2024

People with significant control

Stephen F.
Notified on 14 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Craig S.
Notified on 14 February 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Cik Holdings Limited
Address: West Walk Building 110 Regent Road, Leicester, LE1 7LT, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House In England & Wales
Registration number 11140047
Notified on 31 January 2018
Ceased on 14 February 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Craig S.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen F.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 March 2024
Confirmation statement last made up date 16 February 2023
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 30 April 2015
Annual Accounts 3 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 3 October 2016
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 31 July 2012
Annual Accounts 14 November 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 14 November 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/02/14 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

1317 Melton Road

Post code:

LE7 2EN

City / Town:

Syston

Search other companies

Services (by SIC Code)

  • 46760 : Wholesale of other intermediate products
12
Company Age

Closest Companies - by postcode