Company NameJBTG Limited
Company StatusActive
Company Number07270041
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Alexander O'Donnell
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Anthony Street
Anthony Street Mossley
Ashton-Under-Lyne
Lancashire
OL5 0HU
Director NameMrs Rebecca Jane O'Donnell
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Anthony Street
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0HU
Director NameMrs Gillian Wood
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandrick Hill Farm Heyrod
Stalybridge
Cheshire
SK15 3PU
Director NameMr Timothy Stephen Wood
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandrick Hill Farm Heyrod
Stalybridge
Cheshire
SK15 3PU

Location

Registered AddressBroadcarr Cottage Broadcarr Lane
Mossley
Ashton-Under-Lyne
Lancashire
OL5 0JL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley

Shareholders

2 at £1Rebecca Jane O'donnell
50.00%
Ordinary
1 at £1Gillian Wood
25.00%
Ordinary
1 at £1Timothy Stephen Wood
25.00%
Ordinary

Financials

Year2014
Net Worth£37,285
Cash£2,594
Current Liabilities£329,441

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

31 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
24 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
7 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
26 April 2021Previous accounting period extended from 30 November 2020 to 31 March 2021 (1 page)
14 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 November 2019 (2 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
5 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
23 October 2018Notification of Rebecca Jayne O'donnell as a person with significant control on 1 October 2018 (2 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
9 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (7 pages)
18 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
14 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 4
(6 pages)
14 September 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 4
(6 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 4
(3 pages)
19 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(7 pages)
19 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 4
(7 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
3 June 2015Registered office address changed from 1 Anthony Street Anthony Street Mossley Ashton-Under-Lyne Lancashire OL5 0HU to Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 1 Anthony Street Anthony Street Mossley Ashton-Under-Lyne Lancashire OL5 0HU to Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 3 June 2015 (1 page)
3 June 2015Registered office address changed from 1 Anthony Street Anthony Street Mossley Ashton-Under-Lyne Lancashire OL5 0HU to Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL on 3 June 2015 (1 page)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 4
(6 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 June 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(6 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 4
(6 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Registered office address changed from C/O James Alexander O'donnell Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Gillian Wood on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Gillian Wood on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Rebecca Jane O'donnell on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Mr James Alexander O'donnell on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Timothy Stephen Wood on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Rebecca Jane O'donnell on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Mr James Alexander O'donnell on 1 July 2011 (2 pages)
1 July 2013Registered office address changed from C/O James Alexander O'donnell Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL United Kingdom on 1 July 2013 (1 page)
1 July 2013Director's details changed for Timothy Stephen Wood on 1 July 2011 (2 pages)
1 July 2013Registered office address changed from C/O James Alexander O'donnell Broadcarr Cottage Broadcarr Lane Mossley Ashton-Under-Lyne Lancashire OL5 0JL United Kingdom on 1 July 2013 (1 page)
1 July 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
1 July 2013Director's details changed for Timothy Stephen Wood on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Gillian Wood on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Rebecca Jane O'donnell on 1 July 2011 (2 pages)
1 July 2013Director's details changed for Mr James Alexander O'donnell on 1 July 2011 (2 pages)
13 June 2012Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
13 June 2012Registered office address changed from 55 Stamford Street Mossley Ashton Under Lyne OL5 0LN United Kingdom on 13 June 2012 (1 page)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
17 January 2012Director's details changed for Rebecca Jane O'donnell on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Mr James Alexander O'donnell on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Rebecca Jane O'donnell on 16 January 2012 (2 pages)
17 January 2012Director's details changed for Mr James Alexander O'donnell on 16 January 2012 (2 pages)
23 August 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
23 August 2011Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
20 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 4
(4 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2010Statement of capital following an allotment of shares on 23 June 2010
  • GBP 4
(4 pages)
1 June 2010Incorporation (35 pages)
1 June 2010Incorporation (35 pages)