Company NameJBC Management Solutions Ltd
Company StatusActive
Company Number06807325
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMrs Janet Mary Cusworth
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
Director NameMr Martin Bruce Cusworth
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
Secretary NameMrs Janet Mary Cusworth
NationalityEnglish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
Director NameMr Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusCurrent
Appointed04 February 2020(11 years after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
Director NameMrs Theresa Lloyd Cusworth
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Fellside
Ponteland
Northumberland
NE20 9JP
Director NameMr James Bruce Cusworth
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DU
Director NameMiss Helen Mary Cusworth
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU

Contact

Telephone01661 871108
Telephone regionPrudhoe

Location

Registered Address155 Middle Drive
Ponteland
Newcastle Upon Tyne
Northumberland
NE20 9DU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland West
Built Up AreaPonteland
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1James Bruce Cusworth
50.00%
Ordinary
100 at £1Janet Mary Cusworth
50.00%
Ordinary

Financials

Year2014
Net Worth£720
Cash£526
Current Liabilities£15,080

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

16 February 2024Confirmation statement made on 7 February 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 February 2022Notification of Martin Bruce Cusworth as a person with significant control on 1 February 2022 (2 pages)
7 February 2022Confirmation statement made on 2 February 2022 with updates (5 pages)
7 February 2022Statement of capital following an allotment of shares on 1 February 2022
  • GBP 211
(3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 February 2021Confirmation statement made on 4 February 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
4 February 2020Appointment of Mr Bruce Cusworth as a director on 4 February 2020 (2 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Termination of appointment of Helen Mary Cusworth as a director on 31 March 2019 (1 page)
9 April 2019Cessation of James Bruce Cusworth as a person with significant control on 31 March 2019 (1 page)
5 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
14 December 2018Termination of appointment of James Bruce Cusworth as a director on 14 December 2018 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 2 February 2017 with updates (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 203
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 22 August 2016
  • GBP 203
(3 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
17 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
(6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
20 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 February 2014Termination of appointment of Theresa Cusworth as a director (1 page)
4 February 2014Termination of appointment of Theresa Cusworth as a director (1 page)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(6 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 200
(6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 March 2010Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page)
13 March 2010Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page)
13 March 2010Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages)
13 March 2010Secretary's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (1 page)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
13 March 2010Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mr Martin Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
13 March 2010Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Theresa Lloyd Cusworth on 2 March 2010 (2 pages)
13 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
13 March 2010Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mr James Bruce Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Mrs Janet Mary Cusworth on 2 March 2010 (2 pages)
13 March 2010Director's details changed for Miss Helen Mary Cusworth on 2 March 2010 (2 pages)
4 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
4 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
2 February 2009Incorporation (15 pages)
2 February 2009Incorporation (15 pages)