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

J C B S LIMITED

138-140 HOOK ROAD, SURBITON, KT6 5BZ,
Company Registration Number
03503561
Private Limited Company
Active

Company Overview

About J C B S Ltd
J C B S LIMITED was founded on 1998-02-03 and has its registered office in Surbiton. The organisation's status is listed as "Active". J C B S Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J C B S LIMITED
 
Legal Registered Office
138-140 HOOK ROAD
SURBITON
KT6 5BZ
Other companies in KT5
 
Filing Information
Company Number 03503561
Company ID Number 03503561
Date formed 1998-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720503580  
Last Datalog update: 2024-07-06 00:34:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J C B S 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 J C B S LIMITED
The following companies were found which have the same name as J C B S LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J C B S ENTERPRISES INC California Unknown
J C B SECURITY LIMITED 8 SHOBNALL ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 2BA Dissolved Company formed on the 2013-01-03
J C B Services Inc Maryland Unknown
J C B SERVICES INC Georgia Unknown
J C B SERVICE LLC Georgia Unknown
J C B SOLUTIONS PTY LTD QLD 4160 Active Company formed on the 1999-02-23
J C B SOUTH SERVICES CORP 4775 CREEKSIDE PARK AVE ORLANDO FL 32811 Inactive Company formed on the 2018-08-14
J C B SUPERANNUATION PTY LTD ACT 2617 Active Company formed on the 2006-06-29

Company Officers of J C B S LIMITED

Current Directors
Officer Role Date Appointed
CORNELIA JEGANATHAN
Company Secretary 1998-02-03
PHILLIP JEGANATHAN
Director 1998-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 1998-02-03 1998-02-03
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1998-02-03 1998-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JEGANATHAN ORCHARD PRODUCTS UK LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off

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
2024-05-2231/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM Flat 53 Ealing Park Mansions South Ealing Road London W5 4QH England
2023-01-1331/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM Flat 53 Ealing Park Mansions South Ealing Road London W5 4QH England
2022-10-14CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-02-23AAMDAmended account full exemption
2021-11-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035035610002
2021-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 035035610004
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPPAIAH JOSEPH JEGANATHAN
2021-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AA01Previous accounting period shortened from 28/02/22 TO 31/08/21
2021-09-22PSC07CESSATION OF PHILLIPPAIAH JOSEPH JEGANATHAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATGUNASINGAM SIVAKARAN
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 182 Elgar Avenue Surbiton Surrey KT5 9JY
2021-09-01TM02Termination of appointment of Cornelia Jeganathan on 2021-08-20
2021-09-01AP01DIRECTOR APPOINTED MR NATGUNASINGAM SIVAKARAN
2021-08-24AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035035610003
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-07AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24AAMDAmended account full exemption
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH UPDATES
2019-11-18CH01Director's details changed for on
2019-11-15CH01Director's details changed for Mr Phillip Jeganathan on 2019-11-15
2019-11-12PSC04Change of details for Mr Phillip Jeganathan as a person with significant control on 2019-11-12
2019-09-19AAMDAmended account full exemption
2019-09-12AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2018-10-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-08-31AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-14LATEST SOC14/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES
2016-09-23AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-03AR0115/01/16 ANNUAL RETURN FULL LIST
2015-10-16AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-08AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0116/01/14 ANNUAL RETURN FULL LIST
2013-09-11AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0116/01/13 ANNUAL RETURN FULL LIST
2012-09-24AA29/02/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-10AR0116/01/12 ANNUAL RETURN FULL LIST
2011-11-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-23AR0116/01/11 ANNUAL RETURN FULL LIST
2010-11-15AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-20AR0116/01/10 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JEGANATHAN / 16/01/2010
2009-08-13AA28/02/09 TOTAL EXEMPTION FULL
2009-01-20363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2008-12-18288cSECRETARY'S CHANGE OF PARTICULARS CORNELIA JEGANATHAN LOGGED FORM
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS PHILLIP JEGANATHAN LOGGED FORM
2008-11-18AA29/02/08 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-01-19363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-01-19363aRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-02-08363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04
2004-03-19363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-01-30363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-01-27363sRETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS
2002-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01
2001-04-04AAFULL ACCOUNTS MADE UP TO 28/02/00
2001-02-14363sRETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS
2000-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-20363sRETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS
1999-12-13AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-07-29287REGISTERED OFFICE CHANGED ON 29/07/99 FROM: 61 RED LION ROAD SURBITON SURREY KT6 7QG
1999-04-20363sRETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS
1998-06-0988(2)RAD 03/02/98--------- £ SI 1@1=1 £ IC 1/2
1998-03-02287REGISTERED OFFICE CHANGED ON 02/03/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
1998-03-02288aNEW SECRETARY APPOINTED
1998-03-02288aNEW DIRECTOR APPOINTED
1998-02-10288bSECRETARY RESIGNED
1998-02-10288bDIRECTOR RESIGNED
1998-02-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to J C B S 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 J C B S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-18 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 158,189
Creditors Due Within One Year 2012-03-01 £ 55,997

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-08-31

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 J C B S LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 26,700
Current Assets 2012-03-01 £ 102,287
Stocks Inventory 2012-03-01 £ 75,587
Tangible Fixed Assets 2012-03-01 £ 237,720

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J C B S LIMITED registering or being granted any patents
Domain Names

J C B S LIMITED owns 1 domain names.

surbitonart.co.uk  

Trademarks
We have not found any records of J C B S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J C B S 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 (47910 - Retail sale via mail order houses or via Internet) as J C B S LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where J C B S 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 J C B S 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 J C B S 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.