Company number 06020492
Status Active
Incorporation Date 6 December 2006
Company Type Private Limited Company
Address 4 CALDER COURT, AMY JOHNSON WAY, BLACKPOOL, FY4 2RH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of JBG PROCUREMENT 2 MARKETING LTD are www.jbgprocurement2marketing.co.uk, and www.jbg-procurement-2-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Jbg Procurement 2 Marketing Ltd is a Private Limited Company.
The company registration number is 06020492. Jbg Procurement 2 Marketing Ltd has been working since 06 December 2006.
The present status of the company is Active. The registered address of Jbg Procurement 2 Marketing Ltd is 4 Calder Court Amy Johnson Way Blackpool Fy4 2rh. . GIBSON, Andrew James is a Secretary of the company. GIBSON, Joyce Bondziwa is a Director of the company. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 05 March 2007
Appointed Date: 06 December 2006
Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 05 March 2007
Appointed Date: 06 December 2006
Persons With Significant Control
JBG PROCUREMENT 2 MARKETING LTD Events
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 6 December 2016 with updates
11 Jan 2016
Total exemption small company accounts made up to 31 May 2015
29 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
20 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 24 more events
05 Mar 2007
Registered office changed on 05/03/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
05 Mar 2007
Director resigned
05 Mar 2007
Secretary resigned
28 Feb 2007
Company name changed jbg procurement & marketing serv ices LTD\certificate issued on 28/02/07
06 Dec 2006
Incorporation