JBI LIMITED
LANCASHIRE JAY-BILL LIMITED

Hellopages » Lancashire » Rossendale » OL13 0DT

Company number 00381124
Status Active
Incorporation Date 15 June 1943
Company Type Private Limited Company
Address RIVERSIDE, NEWCHURCH ROAD, BACUP, LANCASHIRE, OL13 0DT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 28 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of JBI LIMITED are www.jbi.co.uk, and www.jbi.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and four months. The distance to to Littleborough Rail Station is 6.1 miles; to Burnley Central Rail Station is 6.4 miles; to Burnley Barracks Rail Station is 6.5 miles; to Milnrow Rail Station (closed) is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jbi Limited is a Private Limited Company. The company registration number is 00381124. Jbi Limited has been working since 15 June 1943. The present status of the company is Active. The registered address of Jbi Limited is Riverside Newchurch Road Bacup Lancashire Ol13 0dt. . TERRY, Brian is a Secretary of the company. BOOTHROYD, Suzanne Debra Margaret is a Director of the company. DEMPSEY, Kevin is a Director of the company. HOLDING, Simon Peter Lord is a Director of the company. KELLY, Michael Stephen is a Director of the company. ROBINSON, Martin Alan is a Director of the company. Secretary HOLDING, Simon Peter Lord has been resigned. Secretary TERRY, Brian has been resigned. Director CLEGG, Leslie has been resigned. Director DUFFY, Kevin has been resigned. Director KELLY, Michael has been resigned. Director LYNCH, Barry John has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
TERRY, Brian
Appointed Date: 05 September 2005

Director
BOOTHROYD, Suzanne Debra Margaret
Appointed Date: 22 December 2015
61 years old

Director
DEMPSEY, Kevin
Appointed Date: 30 January 2014
63 years old

Director
HOLDING, Simon Peter Lord
Appointed Date: 05 September 2005
65 years old

Director
KELLY, Michael Stephen
Appointed Date: 27 August 2003
57 years old

Director
ROBINSON, Martin Alan
Appointed Date: 14 May 2013
59 years old

Resigned Directors

Secretary
HOLDING, Simon Peter Lord
Resigned: 05 September 2005
Appointed Date: 29 November 2004

Secretary
TERRY, Brian
Resigned: 29 November 2004

Director
CLEGG, Leslie
Resigned: 10 October 2000
91 years old

Director
DUFFY, Kevin
Resigned: 20 March 2008
77 years old

Director
KELLY, Michael
Resigned: 30 October 1998
Appointed Date: 14 June 1994
57 years old

Director
LYNCH, Barry John
Resigned: 24 February 2006
80 years old

Persons With Significant Control

Esa Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Riverside Charitable Trust Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

JBI LIMITED Events

22 Jan 2017
Auditor's resignation
02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
15 Feb 2016
Appointment of Mrs Suzanne Debra Margaret Boothroyd as a director on 22 December 2015
03 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 30,000

...
... and 87 more events
26 Oct 1987
Return made up to 26/12/86; full list of members

04 Mar 1987
Accounts for a small company made up to 28 February 1986

31 May 1986
New director appointed

17 Mar 1981
Company name changed\certificate issued on 17/03/81
15 Jun 1943
Certificate of incorporation