JB GLOBAL LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 4TN

Company number 05573571
Status Active
Incorporation Date 26 September 2005
Company Type Private Limited Company
Address DC2 VISCOUNT WAY, SOUTH MARSTON INDUSTRIAL ESTATE, SWINDON, WILTSHIRE, SN3 4TN
Home Country United Kingdom
Nature of Business 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Paul Andrew Isom as a secretary on 4 November 2016; Confirmation statement made on 26 September 2016 with updates; Appointment of Mr Simon Nicholas Mcmurtrie as a director on 15 August 2016. The most likely internet sites of JB GLOBAL LIMITED are www.jbglobal.co.uk, and www.jb-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Jb Global Limited is a Private Limited Company. The company registration number is 05573571. Jb Global Limited has been working since 26 September 2005. The present status of the company is Active. The registered address of Jb Global Limited is Dc2 Viscount Way South Marston Industrial Estate Swindon Wiltshire Sn3 4tn. . BANNISTER, Jason Thomas is a Director of the company. MCMURTRIE, Simon Nicholas is a Director of the company. Secretary BANNISTER, Claire has been resigned. Secretary ISOM, Paul Andrew has been resigned. The company operates in "Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store".


Current Directors

Director
BANNISTER, Jason Thomas
Appointed Date: 26 September 2005
54 years old

Director
MCMURTRIE, Simon Nicholas
Appointed Date: 15 August 2016
59 years old

Resigned Directors

Secretary
BANNISTER, Claire
Resigned: 10 March 2008
Appointed Date: 26 September 2005

Secretary
ISOM, Paul Andrew
Resigned: 04 November 2016
Appointed Date: 10 March 2008

Persons With Significant Control

Mr Jason Thomas Bannister
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

JB GLOBAL LIMITED Events

17 Nov 2016
Termination of appointment of Paul Andrew Isom as a secretary on 4 November 2016
08 Nov 2016
Confirmation statement made on 26 September 2016 with updates
24 Oct 2016
Appointment of Mr Simon Nicholas Mcmurtrie as a director on 15 August 2016
19 Sep 2016
Statement of capital following an allotment of shares on 18 July 2016
  • GBP 11.723

25 Jul 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 35 more events
05 Jun 2007
Particulars of mortgage/charge
15 Feb 2007
Total exemption small company accounts made up to 30 September 2006
10 Jan 2007
Registered office changed on 10/01/07 from: unit R17, building 132 langley park chippenham wiltshire SN15 1GE
24 Oct 2006
Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

26 Sep 2005
Incorporation

JB GLOBAL LIMITED Charges

17 November 2014
Charge code 0557 3571 0004
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 May 2011
Debenture
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 May 2011
Rent deposit deed
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Early Learning Centre Limited
Description: First fixed charge each of the deposit and all sums paid…
31 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 12 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…