Nbjc One Limited

General information

Name:

Nbjc One Ltd

Office Address:

The Studio Grittleton House The Street Grittleton SN14 6AP Chippenham

Number: 09649346

Incorporation date: 2015-06-20

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Nbjc One Limited company has been in this business field for 9 years, as it's been founded in 2015. Started with Registered No. 09649346, Nbjc One was set up as a Private Limited Company located in The Studio Grittleton House The Street, Chippenham SN14 6AP. The name of this business got changed in the year 2015 to Nbjc One Limited. The enterprise former name was Mwc One. This business's SIC and NACE codes are 70100 which means Activities of head offices. Nbjc One Ltd filed its latest accounts for the financial year up to 2022/06/30. Its latest annual confirmation statement was filed on 2023/06/20.

The trademark number of Nbjc One is UK00003137738. It was submitted in November, 2015 and it registration process ended successfully by trademark office in April, 2016. The corporation will use their trademark untill November, 2025.

As found in this particular firm's executives list, since 2022 there have been two directors: Jeremy D. and Jane C..

  • Previous company's names
  • Nbjc One Limited 2015-11-09
  • Mwc One Limited 2015-06-20

Trade marks

Trademark UK00003137738
Trademark image:-
Status:Registered
Filing date:2015-11-25
Date of entry in register:2016-04-08
Renewal date:2025-11-25
Owner name:NBJC One Limited
Owner address:c/o Auroraca Ltd, Mill Cottage Mill Lane, Wetley Rocks, Stoke-On-Trent, United Kingdom, ST9 0BW

Financial data based on annual reports

Company staff

Jeremy D.

Role: Director

Appointed: 03 October 2022

Latest update: 1 April 2024

Jane C.

Role: Director

Appointed: 20 June 2015

Latest update: 1 April 2024

People with significant control

Jane Louise C. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jane Louise C.
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

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 July 2024
Confirmation statement last made up date 20 June 2023
Annual Accounts 19 March 2017
Start Date For Period Covered By Report 2015-06-20
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 19 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 26-28 Goodall Street Walsall West Midlands WS1 1QL. Change occurred on Saturday 30th March 2024. Company's previous address: The Studio Grittleton House the Street Grittleton Chippenham Wiltshire SN14 6AP England. (AD01)
filed on: 30th, March 2024
address
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
8
Company Age

Closest Companies - by postcode