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

JOUBERE HOLDINGS LIMITED

41-44 Great Queen Street, London, WC2B 5AD,
Company Registration Number
08725453
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Joubere Holdings Ltd
JOUBERE HOLDINGS LIMITED was founded on 2013-10-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Joubere Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
JOUBERE HOLDINGS LIMITED
 
Legal Registered Office
41-44 Great Queen Street
London
WC2B 5AD
Other companies in RH13
 
Filing Information
Company Number 08725453
Company ID Number 08725453
Date formed 2013-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 2024-05-31
Latest return 2023-10-09
Return next due 2024-10-23
Type of accounts GROUP
Last Datalog update: 2024-04-15 13:24:36
Primary Source:Companies House
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.

Company Officers of JOUBERE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD BLACKBOURN
Director 2018-07-25
STEPHEN BOLTON
Director 2013-10-09
ABRAHAM GELLEY
Director 2018-07-25
ANDREW JOHN LLEWELLYN MORGAN
Director 2013-10-17
ELIOT DAVID MOSAFI
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEORGE BANKS
Director 2013-10-17 2018-03-23
BRYAN DUNN LINN
Director 2013-10-17 2018-03-23
JONATHAN MARTIN CAMPBELL
Director 2013-10-17 2016-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES EDWARD BLACKBOURN SLM REALISATIONS LTD Director 2016-08-02 CURRENT 2016-08-02 Active
CHARLES EDWARD BLACKBOURN GQS FINANCE LTD Director 2015-04-07 CURRENT 2015-04-07 Active
CHARLES EDWARD BLACKBOURN CABLE ASSET MANAGEMENT LTD Director 2014-07-31 CURRENT 2014-06-27 Active
CHARLES EDWARD BLACKBOURN CABLE CAPITAL PARTNERS LTD Director 2014-06-11 CURRENT 2014-06-11 Active
CHARLES EDWARD BLACKBOURN NATURAL RESOURCES INTERNATIONAL LTD Director 1997-08-16 CURRENT 1997-06-13 Active - Proposal to Strike off
ABRAHAM GELLEY SPECIALIST ENGINEERING GROUP LTD Director 2017-11-30 CURRENT 2017-11-30 Active
ABRAHAM GELLEY TOOLSPEC MANUFACTURING COMPANY LIMITED Director 2017-07-28 CURRENT 2013-03-20 In Administration/Administrative Receiver
ABRAHAM GELLEY GQS FINANCE SPV 2 LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
ABRAHAM GELLEY GQS FINANCE LTD Director 2016-03-17 CURRENT 2015-04-07 Active
ABRAHAM GELLEY DRA REALISATIONS LIMITED Director 2015-04-21 CURRENT 2015-04-21 Liquidation
ABRAHAM GELLEY CABLE ASSET MANAGEMENT LTD Director 2014-06-27 CURRENT 2014-06-27 Active
ABRAHAM GELLEY CABLE CAPITAL PARTNERS LTD Director 2014-06-11 CURRENT 2014-06-11 Active
ANDREW JOHN LLEWELLYN MORGAN COASTAL TRADING LIMITED Director 2013-11-11 CURRENT 1991-12-18 Dissolved 2015-06-23
ANDREW JOHN LLEWELLYN MORGAN PASTA REALE LIMITED Director 2013-04-01 CURRENT 1985-11-22 Dissolved 2015-12-03
ANDREW JOHN LLEWELLYN MORGAN JOUBERE LIMITED Director 2012-07-13 CURRENT 2012-06-15 In Administration
ELIOT DAVID MOSAFI SPECIALIST ENGINEERING GROUP LTD Director 2017-11-30 CURRENT 2017-11-30 Active
ELIOT DAVID MOSAFI TOOLSPEC MANUFACTURING COMPANY LIMITED Director 2017-07-28 CURRENT 2013-03-20 In Administration/Administrative Receiver
ELIOT DAVID MOSAFI GQS FINANCE SPV 2 LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active - Proposal to Strike off
ELIOT DAVID MOSAFI VRD GROUP LTD Director 2017-02-21 CURRENT 2016-05-06 Liquidation
ELIOT DAVID MOSAFI SLM REALISATIONS LTD Director 2016-08-02 CURRENT 2016-08-02 Active
ELIOT DAVID MOSAFI CABLE ASSET MANAGEMENT LTD Director 2014-06-27 CURRENT 2014-06-27 Active
ELIOT DAVID MOSAFI CABLE CAPITAL PARTNERS LTD Director 2014-06-11 CURRENT 2014-06-11 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
2024-03-19FIRST GAZETTE notice for voluntary strike-off
2024-03-06Application to strike the company off the register
2023-11-28Previous accounting period extended from 30/03/23 TO 31/08/23
2023-10-09CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES
2023-01-12Director's details changed for Mr Eliot David Mosafi on 2022-03-22
2023-01-12Director's details changed for Mr Charles Edward Blackbourn on 2022-12-13
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES
2022-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-03-11PSC02Notification of Joubere Food Group Ltd as a person with significant control on 2022-03-09
2022-03-11PSC09Withdrawal of a person with significant control statement on 2022-03-11
2022-03-11SH0107/03/22 STATEMENT OF CAPITAL GBP 344140
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES
2020-10-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-10-21CH01Director's details changed for Mr Abraham Gelley on 2020-08-01
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-10-17PSC08Notification of a person with significant control statement
2018-09-11CH01Director's details changed for Stephen Bolton on 2017-10-10
2018-07-31AP01DIRECTOR APPOINTED MR ABRAHAM GELLEY
2018-07-31AP01DIRECTOR APPOINTED MR ELIOT DAVID MOSAFI
2018-07-31AP01DIRECTOR APPOINTED MR CHARLES EDWARD BLACKBOURN
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Premier House 36-48 Queen Street Horsham West Sussex RH13 5AD
2018-04-23SH08Change of share class name or designation
2018-04-18RES12Resolution of varying share rights or name
2018-04-18RES01ADOPT ARTICLES 23/03/2018
2018-04-11MEM/ARTSARTICLES OF ASSOCIATION
2018-04-11RES01ADOPT ARTICLES 11/04/18
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LINN
2018-04-03PSC07CESSATION OF STEPHEN BOLTON AS A PSC
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER BANKS
2018-04-03PSC07CESSATION OF ANDREW JOHN LLEWELLYN MORGAN AS A PSC
2018-04-03PSC07CESSATION OF PETER GEORGE BANKS AS A PSC
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 087254530002
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 087254530001
2017-01-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/10/15
2017-01-19RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/10/14
2017-01-19ANNOTATIONClarification
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 344138
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-23CH01Director's details changed for Stephen Bolton on 2013-10-09
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 344138
2016-05-23SH0626/04/16 STATEMENT OF CAPITAL GBP 344138
2016-05-23SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-11RES12VARYING SHARE RIGHTS AND NAMES
2016-05-11RES01ADOPT ARTICLES 26/04/2016
2016-05-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CAMPBELL
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 370600
2015-11-25AR0109/10/15 FULL LIST
2015-11-25AR0109/10/15 FULL LIST
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 370600
2014-10-14AR0109/10/14 FULL LIST
2014-10-14AR0109/10/14 FULL LIST
2014-09-12AA01PREVSHO FROM 30/03/2015 TO 30/03/2014
2014-08-29AA01CURREXT FROM 31/10/2014 TO 30/03/2015
2013-11-07RES01ADOPT ARTICLES 23/10/2013
2013-11-07SH0117/10/13 STATEMENT OF CAPITAL GBP 370600
2013-11-06AP01DIRECTOR APPOINTED ANDREW JOHN LLEWELLYN MORGAN
2013-11-06AP01DIRECTOR APPOINTED PETER GEORGE BANKS
2013-11-06AP01DIRECTOR APPOINTED MR JONATHAN MARTIN CAMPBELL
2013-11-06AP01DIRECTOR APPOINTED BRYAN DUNN LINN
2013-10-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOUBERE HOLDINGS 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 JOUBERE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of JOUBERE HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of JOUBERE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOUBERE HOLDINGS LIMITED
Trademarks
We have not found any records of JOUBERE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOUBERE HOLDINGS 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 (10890 - Manufacture of other food products n.e.c.) as JOUBERE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOUBERE HOLDINGS 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 JOUBERE HOLDINGS 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 JOUBERE HOLDINGS 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.