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

JABCO CAPITAL LIMITED

PORTOBELLO, SCHOOL STREET, WILLENHALL, WV13 3PW,
Company Registration Number
08673067
Private Limited Company
Active

Company Overview

About Jabco Capital Ltd
JABCO CAPITAL LIMITED was founded on 2013-09-03 and has its registered office in Willenhall. The organisation's status is listed as "Active". Jabco Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JABCO CAPITAL LIMITED
 
Legal Registered Office
PORTOBELLO
SCHOOL STREET
WILLENHALL
WV13 3PW
Other companies in CV3
 
Filing Information
Company Number 08673067
Company ID Number 08673067
Date formed 2013-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/03/2025
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts FULL
Last Datalog update: 2024-10-05 10:40:34
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 JABCO CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DANIEL THOMAS JONES
Company Secretary 2017-06-12
EDWARD ALLEN BOUCHER
Director 2013-09-03
JAMES BOUCHER
Director 2013-09-03
DANIEL THOMAS JONES
Director 2017-06-12
ROBERT LELIO
Director 2016-01-14
ERIC WILLIAM MERTZ
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID WALKER
Director 2016-04-11 2018-02-28
MARTIN JOHN COOK
Company Secretary 2016-02-22 2017-04-13
MARTIN JOHN COOK
Director 2016-02-22 2017-04-13
ROBERT LELIO
Company Secretary 2016-01-14 2016-02-22
KEVIN MICHAEL ALLEN
Company Secretary 2015-03-16 2016-01-14
KEVIN MICHAEL ALLEN
Director 2015-03-16 2016-01-14
JOHN REEDER
Director 2015-02-18 2015-12-22
ROBERT JOHN HUMPHRIES
Director 2015-05-12 2015-07-17
ALISTAIR JOHN MACAULAY
Director 2013-09-03 2015-05-12
JOHN REEDER
Company Secretary 2015-02-18 2015-03-16
ARTHUR ROBERT JONES
Company Secretary 2013-10-21 2015-02-18
ARTHUR ROBERT JONES
Director 2013-10-21 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL THOMAS JONES CALDWELL HARDWARE (UK) LIMITED Director 2017-06-12 CURRENT 1953-03-12 Active
DANIEL THOMAS JONES COTSWOLD HOLDINGS LIMITED Director 2017-06-12 CURRENT 2005-02-16 Liquidation
DANIEL THOMAS JONES COTSWOLD LOCK LIMITED Director 2017-06-12 CURRENT 1961-02-06 Liquidation
DANIEL THOMAS JONES COTSWOLD ARCHITECTURAL PRODUCTS LIMITED Director 2017-06-12 CURRENT 1974-02-14 Active
ROBERT LELIO CALDWELL HARDWARE (UK) LIMITED Director 2016-01-14 CURRENT 1953-03-12 Active
ROBERT LELIO COTSWOLD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2005-02-16 Liquidation
ROBERT LELIO COTSWOLD LOCK LIMITED Director 2016-01-14 CURRENT 1961-02-06 Liquidation
ROBERT LELIO COTSWOLD ARCHITECTURAL PRODUCTS LIMITED Director 2016-01-14 CURRENT 1974-02-14 Active
ERIC WILLIAM MERTZ CALDWELL HARDWARE (UK) LIMITED Director 2016-01-14 CURRENT 1953-03-12 Active
ERIC WILLIAM MERTZ COTSWOLD HOLDINGS LIMITED Director 2016-01-14 CURRENT 2005-02-16 Liquidation
ERIC WILLIAM MERTZ COTSWOLD LOCK LIMITED Director 2016-01-14 CURRENT 1961-02-06 Liquidation
ERIC WILLIAM MERTZ COTSWOLD ARCHITECTURAL PRODUCTS LIMITED Director 2016-01-14 CURRENT 1974-02-14 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
2024-09-23CONFIRMATION STATEMENT MADE ON 03/09/24, WITH NO UPDATES
2024-07-18Previous accounting period extended from 30/12/23 TO 29/06/24
2023-12-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-08-31Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-05-16Notification of Assa Abloy Limited as a person with significant control on 2023-05-05
2023-05-16CESSATION OF ASSA ABLOY AB AS A PERSON OF SIGNIFICANT CONTROL
2023-01-25APPOINTMENT TERMINATED, DIRECTOR KEN STEIN WILSON
2022-09-08CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-07-22AP03Appointment of Mr Neil Martin as company secretary on 2022-06-21
2022-07-21PSC02Notification of Assa Abloy Ab as a person with significant control on 2022-06-21
2022-07-21PSC07CESSATION OF JAMES BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-21AP01DIRECTOR APPOINTED MR HARRY JOHN WARRENDER
2022-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAKER
2022-07-21TM02Termination of appointment of Ian Greaves on 2022-06-21
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ALLEN BOUCHER
2021-08-26PSC07CESSATION OF EDWARD BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2020-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LELIO
2019-11-12AP01DIRECTOR APPOINTED MR ROBERT BAKER
2019-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR MAG SABA
2018-11-26AP03Appointment of Mr Ian Greaves as company secretary on 2018-11-21
2018-11-22AP01DIRECTOR APPOINTED MR IAN GREAVES
2018-11-13AP01DIRECTOR APPOINTED MR KEN STEIN WILSON
2018-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL THOMAS JONES
2018-09-14TM02Termination of appointment of Daniel Thomas Jones on 2018-09-14
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-06-07PSC07CESSATION OF ALLEN BOUCHER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-07-04AP03Appointment of Mr Daniel Thomas Jones as company secretary on 2017-06-12
2017-06-20AP01DIRECTOR APPOINTED MR DANIEL THOMAS JONES
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN COOK
2017-05-04TM02Termination of appointment of Martin John Cook on 2017-04-13
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 17000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12AP01DIRECTOR APPOINTED MR DAVID WALKER
2016-02-25AP03Appointment of Mr Martin John Cook as company secretary on 2016-02-22
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LELIO
2016-02-24AP01DIRECTOR APPOINTED MR MARTIN JOHN COOK
2016-02-24TM02APPOINTMENT TERMINATED, SECRETARY ROBERT LELIO
2016-02-01MEM/ARTSARTICLES OF ASSOCIATION
2016-02-01RES01ALTER ARTICLES 03/10/2013
2016-01-26AP01DIRECTOR APPOINTED MR ROBERT LELIO
2016-01-25AP03SECRETARY APPOINTED MR ROBERT LELIO
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALLEN
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ALLEN
2016-01-25TM02APPOINTMENT TERMINATED, SECRETARY KEVIN ALLEN
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MACAULAY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REEDER
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 17000
2015-09-08AR0103/09/15 FULL LIST
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HUMPHRIES
2015-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-14AP01DIRECTOR APPOINTED MR ROBERT JOHN HUMPHRIES
2015-03-18AP03SECRETARY APPOINTED MR KEVIN MICHAEL ALLEN
2015-03-18AP01DIRECTOR APPOINTED MR KEVIN MICHAEL ALLEN
2015-03-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN REEDER
2015-02-23AP01DIRECTOR APPOINTED MR JOHN REEDER
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY ARTHUR JONES
2015-02-23AP03SECRETARY APPOINTED MR JOHN REEDER
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JONES
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-20AA01PREVSHO FROM 30/12/2014 TO 31/12/2013
2014-10-16SH0102/01/14 STATEMENT OF CAPITAL GBP 17000.00
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-08AR0103/09/14 FULL LIST
2014-02-04AA01CURREXT FROM 30/09/2014 TO 30/12/2014
2013-10-30AP01DIRECTOR APPOINTED MR ARTHUR ROBERT JONES
2013-10-30AP03SECRETARY APPOINTED MR ARTHUR ROBERT JONES
2013-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 JABCO CAPITAL 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 JABCO CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JABCO CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31

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 JABCO CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of JABCO CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JABCO CAPITAL LIMITED
Trademarks
We have not found any records of JABCO CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JABCO CAPITAL 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 JABCO CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JABCO CAPITAL 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 JABCO CAPITAL 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 JABCO CAPITAL 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.