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

JGBM LTD

Barn Close, Langage Business Park, Plympton, Plymouth, DEVON, PL7 5HQ,
Company Registration Number
01421128
Private Limited Company
Active

Company Overview

About Jgbm Ltd
JGBM LTD was founded on 1979-05-18 and has its registered office in Plympton, Plymouth. The organisation's status is listed as "Active". Jgbm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JGBM LTD
 
Legal Registered Office
Barn Close
Langage Business Park
Plympton, Plymouth
DEVON
PL7 5HQ
Other companies in PL7
 
Previous Names
J.G. BUSINESS MACHINES LIMITED07/06/2013
Filing Information
Company Number 01421128
Company ID Number 01421128
Date formed 1979-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-05-18
Return next due 2025-06-01
Type of accounts FULL
VAT Number /Sales tax ID GB291486039  
Last Datalog update: 2024-05-22 16:15:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JGBM LTD
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 JGBM LTD

Current Directors
Officer Role Date Appointed
JOHN PETER GEORGE
Company Secretary 1998-04-30
CAROL CLARKE
Director 2013-12-01
JOHN PETER GEORGE
Director 1998-04-30
MICHAEL ANDREW GEORGE
Director 1998-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES POOLE
Director 2010-04-01 2017-11-17
DAVID MORREY FORTUNE
Director 1998-04-30 2005-04-30
JOHN WILLIAM GEORGE
Company Secretary 1991-10-19 1998-04-30
JOHN WILLIAM GEORGE
Director 1991-10-19 1998-04-30
MICHELINE GEORGE
Director 1991-10-19 1998-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER GEORGE 2020 DIGITAL MEDIA LTD Director 2015-09-21 CURRENT 2015-09-21 Active
MICHAEL ANDREW GEORGE 2020 DIGITAL MEDIA LTD Director 2015-09-21 CURRENT 2015-09-21 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
2024-05-22CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2023-11-21FULL ACCOUNTS MADE UP TO 30/04/23
2023-05-25CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-02-01DIRECTOR APPOINTED MR SIMON LESTER SANDERS
2022-02-01DIRECTOR APPOINTED MR SIMON LESTER SANDERS
2022-02-01AP01DIRECTOR APPOINTED MR SIMON LESTER SANDERS
2021-09-29AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-09-05AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2017-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES POOLE
2017-10-11AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 9500
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-11-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 9500
2016-05-18AR0118/05/16 ANNUAL RETURN FULL LIST
2015-09-25AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 9500
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5
2015-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2015-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2015-03-17MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 014211280007
2014-09-24SH08Change of share class name or designation
2014-09-24SH10Particulars of variation of rights attached to shares
2014-09-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 9500
2014-05-22AR0118/05/14 ANNUAL RETURN FULL LIST
2013-12-13AP01DIRECTOR APPOINTED MRS CAROL CLARKE
2013-08-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-07RES15CHANGE OF NAME 06/06/2013
2013-06-07CERTNMCOMPANY NAME CHANGED J.G. BUSINESS MACHINES LIMITED CERTIFICATE ISSUED ON 07/06/13
2013-05-20AR0118/05/13 FULL LIST
2012-11-09AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-21AR0118/05/12 FULL LIST
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-05-20AR0118/05/11 FULL LIST
2011-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-28AR0118/05/10 FULL LIST
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW GEORGE / 18/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PETER GEORGE / 18/05/2010
2010-05-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES POOLE
2009-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2008-11-05AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-29363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-07-05363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-19288cDIRECTOR'S PARTICULARS CHANGED
2006-05-19363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-02-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-10-07288bDIRECTOR RESIGNED
2005-05-26288cDIRECTOR'S PARTICULARS CHANGED
2005-05-24363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-05-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-11169£ IC 10000/9500 19/04/05 £ SR 500@1=500
2005-05-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2004-05-24363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-02-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2003-06-10363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: BARN CLOSE LANGUAGE BUSINESS PARK PLYMPTON PLYMOUTH PL7 5HQ
2002-08-21287REGISTERED OFFICE CHANGED ON 21/08/02 FROM: DERRIFORD BUSINESS PARK BREST ROAD DERRIFORD PLYMOUTH DEVON PL6 5QZ
2002-05-28363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-05-30363aRETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS
2001-04-12395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
2000-06-05363aRETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS
1999-09-28363aRETURN MADE UP TO 18/05/99; FULL LIST OF MEMBERS
1999-09-28288cSECRETARY'S PARTICULARS CHANGED
1999-09-10123£ NC 1000/100000 30/04/99
1999-09-10SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/99
1999-09-10SRES04NC INC ALREADY ADJUSTED 30/04/99
1999-08-27AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-22395PARTICULARS OF MORTGAGE/CHARGE
1999-04-16AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-18225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/04/98
1998-07-08363aRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1998-06-10395PARTICULARS OF MORTGAGE/CHARGE
1998-05-19SRES01ALTER MEM AND ARTS 30/04/98
1998-05-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to JGBM LTD 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 JGBM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-14 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-04-21 Satisfied JOHN PETER GEORGE AND MICHAEL ANDREW JOHN GEORGE (TOGETHER AS MANAGING TRUSTEE OF THE J G BUSINESS MACHINES LIMITED R AND DBS)
FIXED & FLOATING 2008-03-04 Satisfied RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 2001-04-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-06-17 Satisfied BNY INTERNATIONAL LIMITED
LEGAL MORTGAGE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 JGBM LTD

Intangible Assets
Patents
We have not found any records of JGBM LTD registering or being granted any patents
Domain Names

JGBM LTD owns 2 domain names.

jgbm.co.uk   debbymason.co.uk  

Trademarks
We have not found any records of JGBM LTD registering or being granted any trademarks
Income
Government Income

Government spend with JGBM LTD

Government Department Income DateTransaction(s) Value Services/Products
Sedgemoor District Council 2012-02-10 GBP £481
Sedgemoor District Council 2012-01-20 GBP £708
Sedgemoor District Council 2011-03-03 GBP £435
Sedgemoor District Council 2010-05-14 GBP £1,646

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where JGBM LTD 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 JGBM LTD 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 JGBM LTD 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.