J.B.H. ASSOCIATES LIMITED
COLEFORD

Hellopages » Gloucestershire » Forest of Dean » GL16 8QD

Company number 02083195
Status Active
Incorporation Date 11 December 1986
Company Type Private Limited Company
Address UNIT 1, PINGRY BUSINESS PARK, COLEFORD, GLOUCESTERSHIRE, GL16 8QD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 100 . The most likely internet sites of J.B.H. ASSOCIATES LIMITED are www.jbhassociates.co.uk, and www.j-b-h-associates.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and ten months. The distance to to Chepstow Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.J B H Associates Limited is a Private Limited Company. The company registration number is 02083195. J B H Associates Limited has been working since 11 December 1986. The present status of the company is Active. The registered address of J B H Associates Limited is Unit 1 Pingry Business Park Coleford Gloucestershire Gl16 8qd. The company`s financial liabilities are £69.45k. It is £31.55k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £377.73k, which is £48.3k against last year. HARRISON, Janet Elizabeth is a Secretary of the company. HADFIELD, Bryan William is a Director of the company. HADFIELD, Jutta Erna is a Director of the company. HARRISON, Janet Elizabeth is a Director of the company. HARRISON, Paul is a Director of the company. Secretary HADFIELD, Jutta Erna has been resigned. Director HADFIELD, Jutta Erna has been resigned. The company operates in "Management consultancy activities other than financial management".


j.b.h. associates Key Finiance

LIABILITIES £69.45k
+83%
CASH £0.1k
TOTAL ASSETS £377.73k
+14%
All Financial Figures

Current Directors

Secretary
HARRISON, Janet Elizabeth
Appointed Date: 29 June 2000

Director

Director
HADFIELD, Jutta Erna
Appointed Date: 03 December 2008
84 years old

Director
HARRISON, Janet Elizabeth
Appointed Date: 01 July 1995
69 years old

Director
HARRISON, Paul
Appointed Date: 14 August 2013
59 years old

Resigned Directors

Secretary
HADFIELD, Jutta Erna
Resigned: 29 June 2000

Director
HADFIELD, Jutta Erna
Resigned: 29 June 2000
84 years old

Persons With Significant Control

Mrs Jutta Erna Hadfield
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Harrison
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.B.H. ASSOCIATES LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 29 February 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
01 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100

15 Apr 2015
Total exemption small company accounts made up to 28 February 2015
01 Oct 2014
Registration of charge 020831950003
...
... and 70 more events
31 Mar 1988
Particulars of mortgage/charge
06 Jul 1987
Company name changed quinlom LIMITED\certificate issued on 02/07/87

02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Registered office changed on 02/02/87 from: 70/74 city road london EC1Y 2DQ

11 Dec 1986
Certificate of Incorporation

J.B.H. ASSOCIATES LIMITED Charges

24 September 2014
Charge code 0208 3195 0003
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
26 July 1990
Mortgage debenture
Delivered: 2 August 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
24 March 1988
Fixed and floating charge
Delivered: 31 March 1988
Status: Satisfied on 18 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…