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

JB HOLDINGS (BLACKSHAW) LIMITED

CLIFTON HOUSE BIRKBY LANE, BAILIFF BRIDGE, BRIGHOUSE, HD6 4JJ,
Company Registration Number
05618834
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jb Holdings (blackshaw) Ltd
JB HOLDINGS (BLACKSHAW) LIMITED was founded on 2005-11-10 and has its registered office in Brighouse. The organisation's status is listed as "Active - Proposal to Strike off". Jb Holdings (blackshaw) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JB HOLDINGS (BLACKSHAW) LIMITED
 
Legal Registered Office
CLIFTON HOUSE BIRKBY LANE
BAILIFF BRIDGE
BRIGHOUSE
HD6 4JJ
Other companies in LS27
 
Filing Information
Company Number 05618834
Company ID Number 05618834
Date formed 2005-11-10
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 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
Last Datalog update: 2020-09-07 20:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JB HOLDINGS (BLACKSHAW) 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.

Company Officers of JB HOLDINGS (BLACKSHAW) LIMITED

Current Directors
Officer Role Date Appointed
SUSAN BROOKSBANK
Company Secretary 2005-11-10
JOHN STEPHEN BROOKSBANK
Director 2005-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-11-10 2005-11-10
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-11-10 2005-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Company Secretary 2009-01-22 CURRENT 2009-01-22 Active
SUSAN BROOKSBANK BLACKSHAW LANDFILL LIMITED Company Secretary 2008-03-19 CURRENT 2008-03-19 Active
SUSAN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Company Secretary 2007-08-22 CURRENT 2007-08-22 Active
SUSAN BROOKSBANK ARTHINGTON QUARRY LIMITED Company Secretary 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
SUSAN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Company Secretary 2007-02-09 CURRENT 1985-02-21 Active
SUSAN BROOKSBANK SPRING WILLOWS LIMITED Company Secretary 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
SUSAN BROOKSBANK PARK HOUSE LIMITED Company Secretary 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
SUSAN BROOKSBANK ADW PROPERTIES LTD Company Secretary 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW PROJECTS LIMITED Company Secretary 2005-01-12 CURRENT 2004-07-27 Active
SUSAN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Company Secretary 2005-01-04 CURRENT 2005-01-04 Active
SUSAN BROOKSBANK HIGHLAND COVE LIMITED Company Secretary 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
SUSAN BROOKSBANK EASY DIGGER LIMITED Company Secretary 2003-10-31 CURRENT 2001-11-09 Active - Proposal to Strike off
SUSAN BROOKSBANK DIGGER2HIRE LIMITED Company Secretary 2003-03-26 CURRENT 2000-11-13 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Company Secretary 2000-05-03 CURRENT 2000-05-03 Active
SUSAN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
SUSAN BROOKSBANK BLACKSHAW QUARRIES LIMITED Company Secretary 1995-09-19 CURRENT 1995-09-19 Active
JOHN STEPHEN BROOKSBANK LEA CROFT RESIDENTIAL (ELLAND) LIMITED Director 2017-02-17 CURRENT 2016-12-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES (2014) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW (PHOENIX) LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS (2014) LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
JOHN STEPHEN BROOKSBANK LAKE HOUSE INVESTMENTS LIMITED Director 2009-01-22 CURRENT 2009-01-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LANDFILL LIMITED Director 2008-03-19 CURRENT 2008-03-19 Active
JOHN STEPHEN BROOKSBANK J B HOLDINGS (TRADING) LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW LEISURE PARKS LIMITED Director 2007-08-22 CURRENT 2007-08-22 Active
JOHN STEPHEN BROOKSBANK ARTHINGTON QUARRY LIMITED Director 2007-04-24 CURRENT 2002-04-03 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK C.F.HARRIS LIMITED Director 2007-04-24 CURRENT 1934-07-26 Active
JOHN STEPHEN BROOKSBANK CALVERLEY GOLF CLUB LIMITED Director 2007-02-09 CURRENT 1985-02-21 Active
JOHN STEPHEN BROOKSBANK CALVERLEY (2004) LIMITED Director 2007-02-09 CURRENT 1997-10-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BPC YORKSHIRE LIMITED Director 2007-01-31 CURRENT 2007-01-31 Active
JOHN STEPHEN BROOKSBANK SPRING WILLOWS LIMITED Director 2006-01-23 CURRENT 2003-04-15 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK PARK HOUSE LIMITED Director 2006-01-23 CURRENT 1995-11-01 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ADW PROPERTIES LTD Director 2005-01-27 CURRENT 1996-11-20 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW INVESTMENT GROUP LIMITED Director 2005-01-04 CURRENT 2005-01-04 Active
JOHN STEPHEN BROOKSBANK HIGHLAND COVE LIMITED Director 2004-12-17 CURRENT 2004-11-30 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW PROJECTS LIMITED Director 2004-10-29 CURRENT 2004-07-27 Active
JOHN STEPHEN BROOKSBANK DIGGER2HIRE LIMITED Director 2002-12-11 CURRENT 2000-11-13 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK ASSOCIATED WASTE MANAGEMENT LIMITED Director 2002-12-11 CURRENT 2000-10-18 Active
JOHN STEPHEN BROOKSBANK EASY DIGGER LIMITED Director 2001-11-09 CURRENT 2001-11-09 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW HOLDINGS LIMITED Director 2000-05-03 CURRENT 2000-05-03 Active
JOHN STEPHEN BROOKSBANK BLACKSHAW PROPERTIES LIMITED Director 1999-03-22 CURRENT 1999-03-22 Active - Proposal to Strike off
JOHN STEPHEN BROOKSBANK BLACKSHAW QUARRIES LIMITED Director 1995-09-19 CURRENT 1995-09-19 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
2020-11-10GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-08-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-14DS01Application to strike the company off the register
2020-02-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH NO UPDATES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM C/O Blackshaw Holdings St Bernard's Mill Gelderd Road Gildersome Morley Leeds West Yorkshire LS27 7NA
2017-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1264
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1264
2015-12-02AR0110/11/15 ANNUAL RETURN FULL LIST
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056188340003
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056188340002
2015-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1264
2014-11-20AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-19MEM/ARTSARTICLES OF ASSOCIATION
2014-09-19RES01ADOPT ARTICLES 19/09/14
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056188340003
2014-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 056188340002
2014-03-04AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1264
2013-11-29AR0110/11/13 ANNUAL RETURN FULL LIST
2013-08-19AA01Previous accounting period extended from 30/11/12 TO 31/05/13
2012-11-23AR0110/11/12 ANNUAL RETURN FULL LIST
2012-11-23AD02Register inspection address changed from C/O Blackshaw Holdings Limited 79 Barnard Road Bradford BD4 7DX United Kingdom
2012-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/12 FROM Clifton House, Clifton Mills Bailiff Bridge Brighouse West Yorkshire HD6 4JJ
2012-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-12-12AR0110/11/11 FULL LIST
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-03AR0110/11/10 FULL LIST
2010-12-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-17RES01ALTER MEM AND ARTS 26/11/2009
2009-12-17RES12VARYING SHARE RIGHTS AND NAMES
2009-12-17SH0126/11/09 STATEMENT OF CAPITAL GBP 1264
2009-12-11MEM/ARTSARTICLES OF ASSOCIATION
2009-11-20AR0110/11/09 FULL LIST
2009-11-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN BROOKSBANK / 01/10/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN BROOKSBANK / 01/10/2009
2009-08-06AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-05363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-07-15AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-11-28288cSECRETARY'S PARTICULARS CHANGED
2007-11-28363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: CLIFTON HOUSE, BAILIFF BRIDGE BRIGHOUSE WEST YORKSHIRE HD6 4JJ
2007-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-30363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-02-14RES13LOAN AGGREMENT 23/01/06
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-01-19RES12VARYING SHARE RIGHTS AND NAMES
2006-01-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11395PARTICULARS OF MORTGAGE/CHARGE
2006-01-0488(2)RAD 10/11/05--------- £ SI 101@1=101 £ IC 1/102
2005-12-01287REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-12-01288bSECRETARY RESIGNED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW SECRETARY APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JB HOLDINGS (BLACKSHAW) 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 JB HOLDINGS (BLACKSHAW) 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
2014-09-03 Satisfied CLYDESDALE BANK PLC
2014-09-03 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-01-11 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Intangible Assets
Patents
We have not found any records of JB HOLDINGS (BLACKSHAW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JB HOLDINGS (BLACKSHAW) LIMITED
Trademarks
We have not found any records of JB HOLDINGS (BLACKSHAW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JB HOLDINGS (BLACKSHAW) 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 (68209 - Other letting and operating of own or leased real estate) as JB HOLDINGS (BLACKSHAW) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JB HOLDINGS (BLACKSHAW) 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 JB HOLDINGS (BLACKSHAW) 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 JB HOLDINGS (BLACKSHAW) 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.