Company NameJabble Limited
DirectorsBenjamin Dickon Hall and Rebecca Victoria Morgan
Company StatusActive
Company Number07306918
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Benjamin Dickon Hall
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmy Johnson Way Clifton Moor
York
YO30 4AG
Director NameMrs Rebecca Victoria Morgan
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hill Close
Reeth
Richmond
North Yorkshire
DL11 6RX

Location

Registered Address11 Bailey Court
Colburn Business Park
Catterick
North Yorkshire
DL9 4QL
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishColburn
WardColburn
Built Up AreaColburn
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Benjamin Hall
50.00%
Ordinary
50 at £1Rebecca Victoria Morgan
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

13 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
11 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
9 February 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
31 October 2016Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages)
31 October 2016Director's details changed for Mrs Rebecca Victoria Morgan on 4 October 2016 (4 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
28 April 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
17 July 2015Director's details changed for Mrs Rebecca Victoria Morgan on 17 December 2013 (2 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Director's details changed for Mrs Rebecca Victoria Morgan on 17 December 2013 (2 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
17 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
(4 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
8 November 2012Accounts for a dormant company made up to 31 July 2012 (6 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 23 July 2012 (1 page)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
23 July 2012Registered office address changed from 43 Coniscliffe Road Darlington Co Durham DL3 7EH United Kingdom on 23 July 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
7 July 2010Incorporation (30 pages)
7 July 2010Incorporation (30 pages)