JMBT LIMITED
WEST WYCOMBE

Hellopages » Buckinghamshire » Wycombe » HP14 3AB

Company number 03731299
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address THE OLD STUDIO, HIGH STREET, WEST WYCOMBE, BUCKINGHAMSHIRE, HP14 3AB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 2 in full. The most likely internet sites of JMBT LIMITED are www.jmbt.co.uk, and www.jmbt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Furze Platt Rail Station is 8.3 miles; to Maidenhead Rail Station is 9.3 miles; to Taplow Rail Station is 9.8 miles; to Wargrave Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Jmbt Limited is a Private Limited Company. The company registration number is 03731299. Jmbt Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Jmbt Limited is The Old Studio High Street West Wycombe Buckinghamshire Hp14 3ab. The company`s financial liabilities are £31.47k. It is £18.39k against last year. The cash in hand is £45.11k. It is £33.22k against last year. And the total assets are £88.41k, which is £33.41k against last year. BEATTIE, Jean Elizabeth is a Secretary of the company. BEATTIE, John Michael is a Director of the company. Secretary COOPER, Rachel Clare has been resigned. Secretary KNAPP, Sally Ann has been resigned. Secretary KNAPP, Sally Ann has been resigned. Secretary STOCKS, Jennifer has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KNAPP, Sally Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


jmbt Key Finiance

LIABILITIES £31.47k
+140%
CASH £45.11k
+279%
TOTAL ASSETS £88.41k
+60%
All Financial Figures

Current Directors

Secretary
BEATTIE, Jean Elizabeth
Appointed Date: 26 October 2010

Director
BEATTIE, John Michael
Appointed Date: 11 March 1999
77 years old

Resigned Directors

Secretary
COOPER, Rachel Clare
Resigned: 14 September 2007
Appointed Date: 31 July 2007

Secretary
KNAPP, Sally Ann
Resigned: 26 October 2010
Appointed Date: 07 September 2009

Secretary
KNAPP, Sally Ann
Resigned: 11 March 2009
Appointed Date: 11 March 1999

Secretary
STOCKS, Jennifer
Resigned: 07 September 2009
Appointed Date: 11 March 2009

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Director
KNAPP, Sally Ann
Resigned: 31 August 2011
Appointed Date: 11 March 2009
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Mr John Michael Beattie
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Jean Elizabeth Beattie
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JMBT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Satisfaction of charge 2 in full
14 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000

05 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
16 Mar 1999
New director appointed
16 Mar 1999
New secretary appointed
16 Mar 1999
Director resigned
16 Mar 1999
Secretary resigned
11 Mar 1999
Incorporation

JMBT LIMITED Charges

5 April 2005
Debenture
Delivered: 20 April 2005
Status: Satisfied on 12 July 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 19 May 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…