Company NameJBL Services Limited
Company StatusActive
Company Number04871866
CategoryPrivate Limited Company
Incorporation Date19 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Bates
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Merrybent
Darlington
DL2 2LE
Secretary NameMrs Lorraine Foster-Bates
NationalityBritish
StatusCurrent
Appointed19 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address44 Merrybent
Darlington
DL2 2LE
Director NameMrs Lorraine Foster-Bates
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2018(15 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Merrybent
Darlington
DL2 2LE
Director NameMiss Ellie Bates
Date of BirthNovember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(16 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Merrybent
Darlington
DL2 2LE

Contact

Websitejblservices.co.uk
Telephone01388 812036
Telephone regionBishop Auckland / Stanhope

Location

Registered Address44 Merrybent
Darlington
DL2 2LE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishLow Coniscliffe and Merrybent
WardHeighington & Coniscliffe
Built Up AreaMerrybent

Shareholders

51 at £1John Bates
51.00%
Ordinary
49 at £1Lorraine Foster-bates
49.00%
Ordinary

Financials

Year2014
Net Worth£118,692
Cash£59,392
Current Liabilities£83,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Charges

3 June 2005Delivered on: 4 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
16 May 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
5 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 January 2022Registered office address changed from 4 Enterprise City Green Lane Industrial Estate Spennymoor County Durham DL16 6JF to 44 Merrybent Darlington DL2 2LE on 20 January 2022 (1 page)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
20 July 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
2 October 2019Appointment of Miss Ellie Bates as a director on 1 October 2019 (2 pages)
21 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 December 2018Appointment of Mrs Lorraine Foster-Bates as a director on 20 December 2018 (2 pages)
22 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 July 2017Secretary's details changed for Mrs Lorraine Foster-Bates on 27 July 2017 (1 page)
27 July 2017Change of details for Mr John Bates as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Secretary's details changed for Mrs Lorraine Foster-Bates on 27 July 2017 (1 page)
27 July 2017Director's details changed for Mr John Bates on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr John Bates on 27 July 2017 (2 pages)
27 July 2017Change of details for Mr John Bates as a person with significant control on 27 July 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 19 August 2016 with updates (7 pages)
28 September 2016Director's details changed for John Bates on 28 September 2016 (2 pages)
28 September 2016Director's details changed for John Bates on 28 September 2016 (2 pages)
28 September 2016Secretary's details changed for Lorraine Foster-Bates on 28 September 2016 (1 page)
28 September 2016Secretary's details changed for Lorraine Foster-Bates on 28 September 2016 (1 page)
4 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
4 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 101
(4 pages)
4 March 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 101
(4 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
(3 pages)
9 September 2014Director's details changed for John Bates on 1 August 2014 (2 pages)
9 September 2014Director's details changed for John Bates on 1 August 2014 (2 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
9 September 2014Annual return made up to 19 August 2014 with a full list of shareholders (4 pages)
9 September 2014Director's details changed for John Bates on 1 August 2014 (2 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
16 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(14 pages)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
9 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
11 September 2012Annual return made up to 19 August 2012 (10 pages)
11 September 2012Annual return made up to 19 August 2012 (10 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
13 September 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
25 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (14 pages)
20 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
20 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (12 pages)
14 July 2010Registered office address changed from 38 Enterprise City Spennymoor Durham DL16 6JF on 14 July 2010 (3 pages)
14 July 2010Registered office address changed from 38 Enterprise City Spennymoor Durham DL16 6JF on 14 July 2010 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
15 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
15 October 2009Annual return made up to 19 August 2009 with a full list of shareholders (10 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 September 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
17 October 2008Return made up to 18/08/08; no change of members (4 pages)
17 October 2008Return made up to 18/08/08; no change of members (4 pages)
7 October 2008Registered office changed on 07/10/2008 from, 5 greenrigg close, high grange, darlington, durham, DL3 0EF (1 page)
7 October 2008Registered office changed on 07/10/2008 from, 5 greenrigg close, high grange, darlington, durham, DL3 0EF (1 page)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2007Return made up to 19/08/07; full list of members (6 pages)
6 November 2007Return made up to 19/08/07; full list of members (6 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
30 August 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 March 2007Return made up to 19/08/06; full list of members (6 pages)
6 March 2007Return made up to 19/08/06; full list of members (6 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 November 2005Return made up to 19/08/05; full list of members (6 pages)
18 November 2005Return made up to 19/08/05; full list of members (6 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
21 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
21 April 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
4 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
30 September 2004Return made up to 19/08/04; full list of members (6 pages)
30 September 2004Return made up to 19/08/04; full list of members (6 pages)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2003Incorporation (12 pages)
19 August 2003Incorporation (12 pages)