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

J M B P LIMITED

94A ALLITSEN ROAD, LONDON, NW8 7BB,
Company Registration Number
04161735
Private Limited Company
Active - Proposal to Strike off

Company Overview

About J M B P Ltd
J M B P LIMITED was founded on 2001-02-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". J M B P 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 M B P LIMITED
 
Legal Registered Office
94A ALLITSEN ROAD
LONDON
NW8 7BB
Other companies in SE1
 
Filing Information
Company Number 04161735
Company ID Number 04161735
Date formed 2001-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:20:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J M B P 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 M B P LIMITED
The following companies were found which have the same name as J M B P LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J M B Painting & Lawn Services, LLC 113 S Hudson St Arlington VA 22204 Active Company formed on the 2014-11-11
J M B PLUMBING SERVICES LIMITED 44 GRAND PARADE BRIGHTON BN2 9QA Active Company formed on the 2011-05-26
J M B PLUMBING INC North Carolina Unknown
J M B PLUS LTD Electric Works 3 Concourse Way Sheffield S1 2BJ Active - Proposal to Strike off Company formed on the 2021-04-08
J M B PLYWOOD P LTD. POLY TECHNIC ROAD POST BOX NO.11 NEAR INDUSTRIAL ESTATE SAHARSA PS SAHARSA SAHARSA PS SAHARSA Bihar STRIKE OFF Company formed on the 1990-11-16
J M B POLISHERS LIMITED 11 Kingfisher Business Park Arthur Street Lakeside, Redditch WORCESTERSHIRE B98 8LG Active Company formed on the 2007-07-12
J M B PRODUCTIONS INC FL Inactive Company formed on the 1960-11-09
J M B PRODUCTS INC Pennsylvannia Unknown
J M B PROPERTIES PTY LIMITED NSW 2165 Active Company formed on the 2003-08-28
J M B PROPERTIES LLP South Dakota Unknown

Company Officers of J M B P LIMITED

Current Directors
Officer Role Date Appointed
GIANINA BOTEZATU
Director 2009-03-01
ISLAM MAIDUL
Director 2017-08-30
FRANK WARRICK JEROME PEREIRA
Director 2001-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK WINSTON PEREIRA
Company Secretary 2001-02-23 2016-04-06
JARMILA PEREIRA
Director 2001-06-01 2004-10-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2001-02-16 2001-02-23
WATERLOW NOMINEES LIMITED
Nominated Director 2001-02-16 2001-02-23

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
2021-11-14DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AM&MC LTD
2021-08-10AP04Appointment of The Last Secretary Limited as company secretary on 2021-08-10
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WARRICK JEROME PEREIRA
2021-08-10PSC07CESSATION OF FRANK WARRICK JEROME PEREIRA AS A PERSON OF SIGNIFICANT CONTROL
2021-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/21 FROM 8 Bessemer Park 250 Milkwood Road London SE24 0HG England
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK WARRICK JEROME PEREIRA
2021-06-16PSC07CESSATION OF GIANINA BOTEZATU AS A PERSON OF SIGNIFICANT CONTROL
2021-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-11-12TM01APPOINTMENT TERMINATED, DIRECTOR ISLAM MAIDUL
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2020-02-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2019-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-26CH01Director's details changed for Mr Islam Maidul on 2018-08-01
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/18 FROM Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE England
2018-03-23CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-09-11AP01DIRECTOR APPOINTED MR ISLAM MAIDUL
2017-02-27AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-18TM02Termination of appointment of Frederick Winston Pereira on 2016-04-06
2017-02-18LATEST SOC18/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-18CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0116/02/16 ANNUAL RETURN FULL LIST
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 23/02/2016
2016-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 23/02/2016
2016-02-28AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/16 FROM 201 Union Street London SE1 0LN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-10AR0116/02/15 ANNUAL RETURN FULL LIST
2015-04-10AD02Register inspection address changed from 120 Waverley Road Harrow Middlesex HA2 9RE United Kingdom to 25 Sudbury Court Road Harrow Middlesex HA1 3SD
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 10/04/2015
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 10/04/2015
2015-04-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-08LATEST SOC08/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-08AR0116/02/14 ANNUAL RETURN FULL LIST
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-31AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-01AR0116/02/13 ANNUAL RETURN FULL LIST
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/13 FROM Unit 4 the Loading Bay 30 Great Guildford Street London SE1 0HS
2012-04-12MG01Particulars of a mortgage or charge / charge no: 3
2012-03-28AR0116/02/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-03AR0116/02/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-14AR0116/02/10 FULL LIST
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 120 WAVERLEY ROAD RAYNERS LANE HARROW MIDDLESEX HA2 9RE
2010-04-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WARRICK JEROME PEREIRA / 16/02/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GIANINA BOTEZATU / 16/02/2010
2010-03-31AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-30363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-03-10288aDIRECTOR APPOINTED MS GIANINA BOTEZATU
2008-03-19363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-02-26363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-02363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-02-21363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-10-30288bDIRECTOR RESIGNED
2004-10-29363(288)DIRECTOR RESIGNED
2004-10-29363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-07-14287REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 275 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JE
2004-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-02-13363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-30363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-05-16225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/05/02
2001-06-20288aNEW DIRECTOR APPOINTED
2001-04-20225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/03/01
2001-04-2088(2)RAD 26/03/01--------- £ SI 98@1=98 £ IC 2/100
2001-03-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-03-29287REGISTERED OFFICE CHANGED ON 29/03/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2001-03-29288aNEW DIRECTOR APPOINTED
2001-03-29288bDIRECTOR RESIGNED
2001-03-29288aNEW SECRETARY APPOINTED
2001-03-29288bSECRETARY RESIGNED
2001-03-21CERTNMCOMPANY NAME CHANGED SPEED 8644 LIMITED CERTIFICATE ISSUED ON 21/03/01
2001-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J M B P 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 M B P LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED 2012-04-12 Outstanding VENAGLASS LIMITED
ALL ASSETS DEBENTURE 2011-02-17 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-10-09 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2011-06-01 £ 34,252
Creditors Due Within One Year 2012-06-01 £ 95,336
Creditors Due Within One Year 2011-06-01 £ 94,205

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31

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 M B P LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 100
Called Up Share Capital 2011-06-01 £ 100
Cash Bank In Hand 2012-06-01 £ 4,404
Cash Bank In Hand 2011-06-01 £ 136
Current Assets 2012-06-01 £ 76,897
Current Assets 2011-06-01 £ 71,433
Debtors 2012-06-01 £ 63,299
Debtors 2011-06-01 £ 62,632
Fixed Assets 2012-06-01 £ 111,578
Fixed Assets 2011-06-01 £ 106,471
Shareholder Funds 2012-06-01 £ 93,139
Shareholder Funds 2011-06-01 £ 49,447
Stocks Inventory 2012-06-01 £ 9,194
Stocks Inventory 2011-06-01 £ 8,665
Tangible Fixed Assets 2012-06-01 £ 111,578
Tangible Fixed Assets 2011-06-01 £ 106,471

Debtors and other cash assets

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

J M B P LIMITED owns 1 domain names.

jmbp.co.uk  

Trademarks
We have not found any records of J M B P LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J M B P 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 (18129 - Printing n.e.c.) as J M B P LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where J M B P 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 M B P 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 M B P 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1