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

JF & B INVESTMENTS LIMITED

THE COACH HOUSE WENTWORTH FARM, GREAT HARROWDEN, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5AD,
Company Registration Number
04883122
Private Limited Company
Active

Company Overview

About Jf & B Investments Ltd
JF & B INVESTMENTS LIMITED was founded on 2003-09-01 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Jf & B Investments Limited is a Private Limited Company registered in 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
JF & B INVESTMENTS LIMITED
 
Legal Registered Office
THE COACH HOUSE WENTWORTH FARM
GREAT HARROWDEN
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5AD
Other companies in NN9
 
Previous Names
MINTRIDGE INVESTMENTS (WIKOWO) LIMITED24/04/2019
Filing Information
Company Number 04883122
Company ID Number 04883122
Date formed 2003-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 27/09/2024
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB930175837  
Last Datalog update: 2024-03-06 23:19:32
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 JF & B INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STUART BENJAMIN RIDD-JONES
Company Secretary 2007-11-01
JOHN FREDERICK HILSDON
Director 2007-11-01
JOANNA MARY PASKE
Director 2003-09-01
NORMAN CHARLES PASKE
Director 2003-09-01
CHANTALL SYLVETTE FLORENCE RIDD-JONES
Director 2007-11-01
STUART BENJAMIN RIDD-JONES
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN CHARLES PASKE
Company Secretary 2003-09-01 2007-11-01
JOSEPHINE ALLCHIN
Company Secretary 2003-09-01 2003-09-01
HELEN BINA CARA
Director 2003-09-01 2003-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BENJAMIN RIDD-JONES Q LAWNS LIMITED Company Secretary 2007-06-01 CURRENT 2006-06-14 Active
STUART BENJAMIN RIDD-JONES STEWARTS TURF LIMITED Company Secretary 2007-06-01 CURRENT 1999-04-13 Active
STUART BENJAMIN RIDD-JONES SHRUBHILL FARMS LIMITED Company Secretary 2007-03-01 CURRENT 2006-11-23 Active
JOHN FREDERICK HILSDON JB FARMS (POLAND) LIMITED Director 2018-03-06 CURRENT 2018-03-06 Active
JOHN FREDERICK HILSDON HARROWDEN FARMS GROUP LIMITED Director 2014-12-16 CURRENT 2014-11-24 Active
JOHN FREDERICK HILSDON JFH TRUSTEE COMPANY LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
JOHN FREDERICK HILSDON HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
JOHN FREDERICK HILSDON HARROWDEN FARMS DEVELOPMENTS LIMITED Director 1993-12-20 CURRENT 1993-12-20 Active
JOHN FREDERICK HILSDON HARROWDEN FARMS LIMITED Director 1991-05-25 CURRENT 1964-03-05 Active
JOANNA MARY PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
JOANNA MARY PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
JOANNA MARY PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JOANNA MARY PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
JOANNA MARY PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
JOANNA MARY PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
JOANNA MARY PASKE MINTRIDGE CONSULTING LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
JOANNA MARY PASKE MINTRIDGE INVESTMENTS LIMITED Director 2001-08-23 CURRENT 1997-02-24 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (BUGBROOKE) LIMITED Director 2017-06-23 CURRENT 2016-04-25 Active
NORMAN CHARLES PASKE CAMLAND INVESTMENTS RUGBY LTD Director 2016-12-06 CURRENT 2016-12-06 Active
NORMAN CHARLES PASKE SEK YARWELL LIMITED Director 2016-12-01 CURRENT 2013-12-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE RENEWABLES LTD Director 2015-05-19 CURRENT 2015-05-19 Active - Proposal to Strike off
NORMAN CHARLES PASKE NCPF LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
NORMAN CHARLES PASKE CAMLAND PROJECTS LTD Director 2015-04-09 CURRENT 2015-04-09 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 3 LTD Director 2015-03-20 CURRENT 2015-03-20 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS NO. 2 LTD Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE EVENTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
NORMAN CHARLES PASKE ALGO VISION LIMITED Director 2014-12-10 CURRENT 2014-12-10 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MONEY LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV INTERNET LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE MONEYEGGHEADS LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2017-04-04
NORMAN CHARLES PASKE NORDAV MARKETING LIMITED Director 2014-06-17 CURRENT 2014-06-17 Dissolved 2017-04-04
NORMAN CHARLES PASKE TITANIUM FINANCE LIMITED Director 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE HOMES (NORTH KILWORTH) LTD Director 2014-05-13 CURRENT 2014-05-13 Active
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY VENTURES LTD Director 2014-04-04 CURRENT 2014-04-04 Active - Proposal to Strike off
NORMAN CHARLES PASKE BOWBRIDGE (PARK FARM) LIMITED Director 2014-02-20 CURRENT 2012-04-05 Active
NORMAN CHARLES PASKE SEEDLINGS PROPERTY LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
NORMAN CHARLES PASKE BOWBRIDGE STRATEGIC LAND LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
NORMAN CHARLES PASKE BOWBRIDGE LECHLADE LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
NORMAN CHARLES PASKE BOWBRIDGE (BOW BRICKHILL) LAND LIMITED Director 2013-12-27 CURRENT 2013-12-27 Active - Proposal to Strike off
NORMAN CHARLES PASKE CAMLAND (GAINSBOROUGH) LIMITED Director 2013-04-09 CURRENT 2013-04-09 Active
NORMAN CHARLES PASKE BOWBRIDGE LAND LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE BOWBRIDGE HOMES (HUSBANDS BOSWORTH) LTD Director 2013-03-06 CURRENT 2013-03-06 Active
NORMAN CHARLES PASKE THE BENEFIELD WHEATSHEAF HOTEL LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
NORMAN CHARLES PASKE THISTLEDOWN PROPERTY FUNDING LIMITED Director 2012-09-11 CURRENT 2012-09-11 Active
NORMAN CHARLES PASKE MINTRIDGE MANAGEMENT SERVICES LTD Director 2012-06-11 CURRENT 2012-06-11 Active
NORMAN CHARLES PASKE LONGBROOK CONSTRUCTION LIMITED Director 2012-06-06 CURRENT 2012-06-06 Active
NORMAN CHARLES PASKE MINTRIDGE INTERNATIONAL LIMITED Director 2012-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
NORMAN CHARLES PASKE MINTRIDGE CONSULTING NO. 3 LIMITED Director 2011-12-19 CURRENT 2011-12-19 Active
NORMAN CHARLES PASKE MINTRIDGE DRAINS LIMITED Director 2011-12-13 CURRENT 2011-12-13 Dissolved 2014-08-26
NORMAN CHARLES PASKE SYWELL PROJECTS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
NORMAN CHARLES PASKE MELBOURNE HOUSE DEVELOPMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-08-28
NORMAN CHARLES PASKE CAMLAND CONSULTING LIMITED Director 2011-09-19 CURRENT 2011-09-19 Active
NORMAN CHARLES PASKE CAMWELL LAND LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
NORMAN CHARLES PASKE MINTRIDGE HOLDINGS LIMITED Director 2009-02-17 CURRENT 2009-02-17 Active
NORMAN CHARLES PASKE THISTLEDOWN BARN LIMITED Director 2008-12-16 CURRENT 2008-12-16 Active
NORMAN CHARLES PASKE UPPER LYDE LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
NORMAN CHARLES PASKE FIRCROFT PARK LIMITED Director 2006-03-23 CURRENT 2006-03-23 Active
NORMAN CHARLES PASKE PASSIM POLAND LTD Director 2005-11-21 CURRENT 2005-09-23 Active - Proposal to Strike off
NORMAN CHARLES PASKE ORLINGBURY HOMES LIMITED Director 2005-07-06 CURRENT 2005-07-06 Dissolved 2013-12-10
NORMAN CHARLES PASKE GREAT EASTON DEVELOPMENTS LIMITED Director 2005-06-28 CURRENT 2005-06-28 Dissolved 2013-12-10
NORMAN CHARLES PASKE SYWELL LAND LIMITED Director 2005-06-23 CURRENT 2005-06-23 Active
NORMAN CHARLES PASKE MINTRIDGE CONSULTING LIMITED Director 2005-05-09 CURRENT 2005-05-09 Active
NORMAN CHARLES PASKE HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
NORMAN CHARLES PASKE GREAT BOWDEN DEVELOPMENTS LIMITED Director 2005-01-10 CURRENT 2005-01-10 Dissolved 2016-04-12
NORMAN CHARLES PASKE KIRBY ROAD DEVELOPMENT LIMITED Director 2002-11-14 CURRENT 2002-09-18 Dissolved 2013-12-10
NORMAN CHARLES PASKE MINTRIDGE INVESTMENTS LIMITED Director 1997-02-24 CURRENT 1997-02-24 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES SPEARHEAD TURF LIMITED Director 2015-12-01 CURRENT 1986-06-09 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES HARROWDEN TURF LIMITED Director 2015-11-01 CURRENT 2014-11-05 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES HARROWDEN FARMS GROUP LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES JFH TRUSTEE COMPANY LIMITED Director 2010-05-20 CURRENT 2010-05-20 Active - Proposal to Strike off
CHANTALL SYLVETTE FLORENCE RIDD-JONES TURFLAND FARMS LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES HARROWDEN FARMS DEVELOPMENTS LIMITED Director 2008-11-24 CURRENT 1993-12-20 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES Q LAWNS LIMITED Director 2007-03-30 CURRENT 2006-06-14 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES STEWARTS TURF LIMITED Director 2007-03-30 CURRENT 1999-04-13 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES SHRUBHILL FARMS LIMITED Director 2006-12-29 CURRENT 2006-11-23 Active
CHANTALL SYLVETTE FLORENCE RIDD-JONES HARWELL LAND LIMITED Director 2005-04-01 CURRENT 2005-04-01 Dissolved 2017-04-25
CHANTALL SYLVETTE FLORENCE RIDD-JONES HARROWDEN FARMS LIMITED Director 1997-04-30 CURRENT 1964-03-05 Active
STUART BENJAMIN RIDD-JONES SPEARHEAD TURF LIMITED Director 2015-12-01 CURRENT 1986-06-09 Active
STUART BENJAMIN RIDD-JONES HARROWDEN FARMS GROUP LIMITED Director 2014-12-16 CURRENT 2014-11-24 Active
STUART BENJAMIN RIDD-JONES HARROWDEN FARMS LIMITED Director 2014-12-16 CURRENT 1964-03-05 Active
STUART BENJAMIN RIDD-JONES HARROWDEN TURF LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
STUART BENJAMIN RIDD-JONES TURFLAND FARMS LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
STUART BENJAMIN RIDD-JONES HARROWDEN FARMS DEVELOPMENTS LIMITED Director 2009-04-30 CURRENT 1993-12-20 Active
STUART BENJAMIN RIDD-JONES Q LAWNS LIMITED Director 2007-03-30 CURRENT 2006-06-14 Active
STUART BENJAMIN RIDD-JONES STEWARTS TURF LIMITED Director 2007-03-30 CURRENT 1999-04-13 Active
STUART BENJAMIN RIDD-JONES SHRUBHILL FARMS LIMITED Director 2007-03-01 CURRENT 2006-11-23 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
2024-02-13CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-09CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-12-1931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-13AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-07RP04CS01
2020-09-15PSC02Notification of Harrowden Turf Limited as a person with significant control on 2020-01-31
2020-09-15PSC05Change of details for Jb Farms (Poland) Limited as a person with significant control on 2020-01-31
2020-02-18PSC02Notification of Harrowden Farms Group Limited as a person with significant control on 2020-01-31
2020-02-18PSC07CESSATION OF HARROWDEN FARMS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-02-05SH0131/01/20 STATEMENT OF CAPITAL GBP 10883056
2020-02-05SH08Change of share class name or designation
2020-02-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-02-05RES12Resolution of varying share rights or name
2020-02-03AP01DIRECTOR APPOINTED MRS BARBARA ELIZABETH HILSDON
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART BENJAMIN RIDD-JONES
2020-02-03TM02Termination of appointment of Stuart Benjamin Ridd-Jones on 2020-01-31
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES
2019-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-24RES15CHANGE OF COMPANY NAME 24/04/19
2019-03-29PSC07CESSATION OF MINTRIDGE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-29PSC05Change of details for Harrowden Farms Limited as a person with significant control on 2019-03-13
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CHARLES PASKE
2018-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-28AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-25AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-09-06LATEST SOC06/09/17 STATEMENT OF CAPITAL;GBP 100000
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES
2017-08-29PSC05PSC'S CHANGE OF PARTICULARS / MINTRIDGE HOLDINGS LIMITED / 06/04/2016
2017-08-29PSC05PSC'S CHANGE OF PARTICULARS / HARROWDEN FARMS LIMITED / 06/04/2016
2017-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES
2016-09-28AA01Previous accounting period shortened from 31/12/15 TO 29/12/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-19AR0101/09/15 ANNUAL RETURN FULL LIST
2015-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-10AR0101/09/14 ANNUAL RETURN FULL LIST
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-26AR0101/09/13 ANNUAL RETURN FULL LIST
2012-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-05AR0101/09/12 ANNUAL RETURN FULL LIST
2012-03-06AA01Previous accounting period shortened from 31/03/12 TO 31/12/11
2011-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-21AR0101/09/11 ANNUAL RETURN FULL LIST
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM C/O S B Ridd-Jones the Coach House Wentworth Farm Great Harrowden Wellingborough Northamptonshire NN9 5AD
2011-05-14MG01Particulars of a mortgage or charge / charge no: 1
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-09-08AR0101/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MARY PASKE / 01/09/2010
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM DERNGATE MEWS DERNGATE NORTHAMPTON NN1 1UE
2009-11-24AR0101/09/09 FULL LIST
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-24363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-10-24288bAPPOINTMENT TERMINATED
2008-10-24288bAPPOINTMENT TERMINATED SECRETARY NORMAN PASKE
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-13123NC INC ALREADY ADJUSTED 01/11/07
2007-11-13RES12VARYING SHARE RIGHTS AND NAMES
2007-11-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1388(2)RAD 01/11/07--------- £ SI 99900@1=99900 £ IC 100/100000
2007-11-05363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-21363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-09-14363aRETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-08363aRETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-04225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/03/04
2003-09-11288aNEW DIRECTOR APPOINTED
2003-09-11288bSECRETARY RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-1188(2)RAD 01/09/03--------- £ SI 99@1=99 £ IC 1/100
2003-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JF & B INVESTMENTS 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 JF & B INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-14 Outstanding MINTRIDGE HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 JF & B INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of JF & B INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JF & B INVESTMENTS LIMITED
Trademarks
We have not found any records of JF & B INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JF & B INVESTMENTS 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 (70100 - Activities of head offices) as JF & B INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JF & B INVESTMENTS 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 JF & B INVESTMENTS 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 JF & B INVESTMENTS 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.