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

JCB SOFTWARE SOLUTIONS LIMITED

LUMANERI HOUSE BLYTHE GATE, BLYTHE VALLEY PARK, SOLIHULL, WEST MIDLANDS, B90 8AH,
Company Registration Number
06319564
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jcb Software Solutions Ltd
JCB SOFTWARE SOLUTIONS LIMITED was founded on 2007-07-20 and has its registered office in Solihull. The organisation's status is listed as "Active - Proposal to Strike off". Jcb Software Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
JCB SOFTWARE SOLUTIONS LIMITED
 
Legal Registered Office
LUMANERI HOUSE BLYTHE GATE
BLYTHE VALLEY PARK
SOLIHULL
WEST MIDLANDS
B90 8AH
Other companies in B46
 
Previous Names
XACT SOFTWARE SOLUTIONS LIMITED27/07/2021
XACT MARKETING LIMITED28/11/2018
KIRRIBILLI PROPERTIES LIMITED09/02/2011
Filing Information
Company Number 06319564
Company ID Number 06319564
Date formed 2007-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-05 22:26:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JCB SOFTWARE SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FINANCIAL ACCOUNTING SERVICES LIMITED   GCN (AUDITING) LIMITED   GCN ACCOUNTING SERVICES LIMITED   WELLSBOURNE ASSOCIATES 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 JCB SOFTWARE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER RICHARD JONES
Company Secretary 2007-07-20
JEREMY COLIN BROWN
Director 2007-07-20
PETER RICHARD JONES
Director 2007-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL HODGKINSON
Director 2007-07-20 2010-05-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-07-20 2007-07-20
COMPANY DIRECTORS LIMITED
Nominated Director 2007-07-20 2007-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RICHARD JONES CLEARMAX LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB TELECOM LIMITED Director 2012-12-19 CURRENT 2012-07-02 Active - Proposal to Strike off
JEREMY COLIN BROWN PEOPLES AGENT LIMITED Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT HOMES LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
JEREMY COLIN BROWN CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT MORTGAGES LTD Director 2006-05-26 CURRENT 2002-05-30 Active
JEREMY COLIN BROWN XACT (UK) GROUP LTD Director 2006-05-05 CURRENT 2006-05-05 Active
JEREMY COLIN BROWN JCB VALUATIONS LTD Director 2006-05-05 CURRENT 2006-05-05 Active - Proposal to Strike off
JEREMY COLIN BROWN JCB OVERSEAS LIMITED Director 2003-10-01 CURRENT 2003-10-01 Active - Proposal to Strike off
JEREMY COLIN BROWN XACT LETTINGS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active
JEREMY COLIN BROWN ATLANTEAN SOLUTIONS LIMITED Director 2001-05-23 CURRENT 2001-03-16 Active - Proposal to Strike off
PETER RICHARD JONES CLEARMAX LIMITED Director 2006-07-25 CURRENT 2006-07-20 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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-27Application to strike the company off the register
2023-09-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM Suite 1 the Gardens Coleshill Manor Office Campus, South Drive Coleshill B46 1DL England
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-07-27RES15CHANGE OF COMPANY NAME 27/07/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 112 High Street Coleshill Birmingham B46 3BL
2021-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-08-07CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2018-11-28RES15CHANGE OF COMPANY NAME 28/11/18
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-03LATEST SOC03/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-03CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-03AR0120/07/15 ANNUAL RETURN FULL LIST
2015-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-31AR0120/07/14 ANNUAL RETURN FULL LIST
2013-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-28AR0120/07/13 ANNUAL RETURN FULL LIST
2012-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-20AR0120/07/12 ANNUAL RETURN FULL LIST
2011-08-04AR0120/07/11 ANNUAL RETURN FULL LIST
2011-02-09RES15CHANGE OF NAME 19/10/2010
2011-02-09CERTNMCompany name changed kirribilli properties LIMITED\certificate issued on 09/02/11
2011-02-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-23AA01Current accounting period extended from 31/07/11 TO 31/12/11
2010-08-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-03AR0120/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 20/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY COLIN BROWN / 20/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 20/07/2010
2010-06-08CH03SECRETARY'S CHANGE OF PARTICULARS / PETER RICHARD JONES / 08/06/2010
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HODGKINSON
2010-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-31363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-12363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-09-1888(2)RAD 05/09/07--------- £ SI 199@1=199 £ IC 1/200
2007-08-31288bSECRETARY RESIGNED
2007-08-31288bDIRECTOR RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-07-20NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to JCB SOFTWARE SOLUTIONS 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 JCB SOFTWARE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JCB SOFTWARE SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 JCB SOFTWARE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 200
Shareholder Funds 2012-01-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JCB SOFTWARE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JCB SOFTWARE SOLUTIONS LIMITED
Trademarks
We have not found any records of JCB SOFTWARE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JCB SOFTWARE SOLUTIONS 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 (68310 - Real estate agencies) as JCB SOFTWARE SOLUTIONS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where JCB SOFTWARE SOLUTIONS 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 JCB SOFTWARE SOLUTIONS 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 JCB SOFTWARE SOLUTIONS 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.