Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JBCO LIMITED
Company Information for

JBCO LIMITED

SOUTH LAKELAND HOUSE, YEALAND REDMAYNE, CARNFORTH, LA5 9RN,
Company Registration Number
04291032
Private Limited Company
Active

Company Overview

About Jbco Ltd
JBCO LIMITED was founded on 2001-09-20 and has its registered office in Carnforth. The organisation's status is listed as "Active". Jbco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
JBCO LIMITED
 
Legal Registered Office
SOUTH LAKELAND HOUSE
YEALAND REDMAYNE
CARNFORTH
LA5 9RN
Other companies in BB1
 
Filing Information
Company Number 04291032
Company ID Number 04291032
Date formed 2001-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 11:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JBCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name JBCO LIMITED
The following companies were found which have the same name as JBCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JBCO ACCOUNTING PTY LTD NSW 2230 Active Company formed on the 2017-07-13
JBCO Corporation 432-C Bryan Ave Sunnyvale CA 94086 Dissolved Company formed on the 2003-08-12
JBCO ENTERPRISES LIMITED Dissolved Company formed on the 1980-03-11
JBCO HOMES, LLC Active Company formed on the 2015-12-04
JBCO I L P Pennsylvannia Unknown
JBCO II L P Pennsylvannia Unknown
JBCO INC California Unknown
JBCO INCORPORATED New Jersey Unknown
JBCO IP HOLDINGS, LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2014-04-29
JBCO LLC 3734 ISLAND CLUB DRIVE APT 4 NORTH PORT FL 34288 Active Company formed on the 2018-05-07
JBCO LLC Arkansas Unknown
JBCO LOGISTICS LLC 3700 LEGACY DR APT 28202 FRISCO TX 75034 Active Company formed on the 2023-10-17
JBCO Marketing LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2020-04-24
JBCO MIRROR WORKS GP INC. 1600 421 - 7TH AVENUE SW CALGARY ALBERTA T2P4K9 Active Company formed on the 2022-06-08
JBCO PRIVATE INVESTMENTS PTE. LTD. TEMASEK BOULEVARD Singapore 038986 Active Company formed on the 2013-05-29
JBCO PTY LTD Active Company formed on the 2016-01-20
JBCO Solutions Inc. 63 Wannamaker Crescent Cambridge Ontario N3E 0C5 Active Company formed on the 2022-01-31
JBCO SUPERANNUATION PTY LTD Active Company formed on the 2016-09-28
JBCO, INC. 520 SW YAMHILL ST STE 600 PORTLAND OR 97204 Active Company formed on the 2016-03-16
JBCO, Inc. 306 EAST HWY 25 STE 2 COLUMBIANA, Alabama 35051 Active Company formed on the 2002-01-02

Company Officers of JBCO LIMITED

Current Directors
Officer Role Date Appointed
JOHN SWINBURNE BATESON
Company Secretary 2001-09-20
JANET MARY BATESON
Director 2001-09-20
JOHN SWINBURNE BATESON
Director 2001-09-20
JOHN WILLIAM SWINBURNE BATESON
Director 2001-09-20
KATHRYN ANN BATESON
Director 2001-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANET MARY BATESON COUNTRY HOLIDAY PARKS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active
JOHN SWINBURNE BATESON COUNTRY HOLIDAY PARKS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active
JOHN WILLIAM SWINBURNE BATESON COUNTRY HOLIDAY PARKS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active
KATHRYN ANN BATESON TWIST EVENT CATERING LIMITED Director 2008-02-04 CURRENT 2007-08-31 Liquidation
KATHRYN ANN BATESON COUNTRY HOLIDAY PARKS LIMITED Director 2000-09-27 CURRENT 2000-09-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2022-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042910320001
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-08AA01Current accounting period extended from 31/10/21 TO 31/01/22
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 042910320001
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER WALKER
2021-06-03MEM/ARTSARTICLES OF ASSOCIATION
2021-06-03RES01ADOPT ARTICLES 03/06/21
2021-05-12AP01DIRECTOR APPOINTED MR GORDON ALEXANDER WALKER
2021-05-10PSC02Notification of Pure Leisure Group Limited as a person with significant control on 2021-05-07
2021-05-10PSC07CESSATION OF JANET MARY BATESON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-10AP01DIRECTOR APPOINTED MR PAUL ROSSITER
2021-05-10AP03Appointment of Mr Paul Rossiter as company secretary on 2021-05-07
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SWINBURNE BATESON
2021-05-10TM02Termination of appointment of John Swinburne Bateson on 2021-05-07
2021-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/21 FROM 10-12 Wellington Street St Johns Blackburn Lancashire BB1 8AG
2021-05-06AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-08-15SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 3,165
2020-08-13SH03Purchase of own shares
2020-07-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21SH06Cancellation of shares. Statement of capital on 2020-03-09 GBP 3,165
2020-05-05RES09Resolution of authority to purchase a number of shares
2020-05-05RES09Resolution of authority to purchase a number of shares
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-28PSC07CESSATION OF KATHRYN ANN BATESON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN ANN BATESON
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 3724
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 3724
2015-11-03AR0120/09/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12RES09Resolution of authority to purchase a number of shares
2014-11-12SH03Purchase of own shares
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 3724
2014-11-12SH0123/10/14 STATEMENT OF CAPITAL GBP 3724
2014-11-11AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-31RES01ADOPT ARTICLES 31/10/14
2014-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 5050
2013-10-10AR0120/09/13 ANNUAL RETURN FULL LIST
2013-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-10-15AR0120/09/12 ANNUAL RETURN FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN BATESON / 20/09/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SWINBURNE BATESON / 20/09/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SWINBURNE BATESON / 20/09/2012
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARY BATESON / 20/09/2012
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SWINBURNE BATESON / 20/09/2012
2012-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-11-15AR0120/09/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2010-10-20AR0120/09/10 FULL LIST
2010-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-10-06AR0120/09/09 FULL LIST
2009-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-11-06363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-11-06363sRETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS
2008-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-10-18363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-10-10363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-28363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-10-19363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-02-16287REGISTERED OFFICE CHANGED ON 16/02/04 FROM: SIX ARCHES CARAVAN PARK SCORTON GARSTANG PRESTON LANCASHIRE PR3 1AL
2003-10-06363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-10-23363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-08225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/10/02
2002-01-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2002-01-0888(2)RAD 30/10/01--------- £ SI 5049@1=5049 £ IC 1/5050
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: CLAYTON CROFT RIBCHESTER ROAD, CLAYTON LE DALE BLACKBURN LANCASHIRE BB1 9EE
2001-09-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JBCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JBCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of JBCO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JBCO LIMITED

Intangible Assets
Patents
We have not found any records of JBCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JBCO LIMITED
Trademarks
We have not found any records of JBCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JBCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JBCO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JBCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JBCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JBCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.