Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JNB (BRISTOL) LIMITED
Company Information for

JNB (BRISTOL) LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
00626942
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Jnb (bristol) Ltd
JNB (BRISTOL) LIMITED was founded on 1959-04-29 and has its registered office in Luton. The organisation's status is listed as "Active - Proposal to Strike off". Jnb (bristol) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JNB (BRISTOL) LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Previous Names
J.N. BAKER LIMITED24/11/1998
Filing Information
Company Number 00626942
Company ID Number 00626942
Date formed 1959-04-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2019-09-12 03:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JNB (BRISTOL) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JNB (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
SHARON LOUISE BARTER
Director 2018-04-27
STEPHEN JOHN BRANN
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOSHUA WILFRID GUBBAY
Director 2015-12-17 2018-04-27
JOYCE WALTER
Company Secretary 2001-04-05 2015-12-18
JOYCE WALTER
Director 2007-10-15 2015-12-18
ANDREW LLOYD JOHN
Director 2007-10-15 2013-12-13
MICHELLE HADDON
Director 2012-03-27 2012-08-14
PAUL ROBERT TYMMS
Director 2008-08-01 2012-03-30
DEREK JONES
Director 2007-10-15 2008-08-31
MARGARET ANNE SWINSON
Director 2007-05-17 2008-08-01
CHERYL FRANCES POWELL
Director 2006-07-04 2007-11-01
NICHOLAS WINSTON LONGMAN
Director 2006-07-17 2007-10-15
DAVID WHEATLEY
Director 2003-11-11 2007-05-17
JOHN WIMBLETON
Director 2001-09-21 2006-07-04
HYWEL DAVID THOMAS
Director 2002-01-31 2003-11-11
MARK ANTHONY GIFFORD
Director 2000-02-15 2002-01-31
KEVIN FASHAM ABBEY
Director 1992-05-31 2001-11-16
PETER DAVID KENNETH SHANKS
Director 2000-02-15 2001-09-30
DAVID HOWELL
Director 1998-10-28 2001-05-03
REBECCA JEAN GODWIN STARLING
Company Secretary 1998-10-28 2001-04-05
PETER JAMES LONG
Director 1998-10-28 2000-02-15
CHRISTOPHER JOHN SIMS
Director 1992-05-31 1999-01-29
ANDREW GRANVILLE SMITH
Company Secretary 1992-05-31 1998-10-28
EVA MARY BAKER
Director 1992-05-31 1998-10-28
JOHN THEODORE NOWELL BAKER
Director 1992-05-31 1998-10-28
MARGARET JOYCE BAKER
Director 1995-01-31 1998-10-28
ROBERT HERBERT READING BAKER
Director 1992-05-31 1998-10-28
SANDRA ELIZABETH BAKER
Director 1995-01-31 1998-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LOUISE BARTER SPORTSWORLD HOLDINGS LIMITED Director 2017-05-26 CURRENT 2004-09-09 Active - Proposal to Strike off
SHARON LOUISE BARTER EXPLORERS TRAVEL CLUB LIMITED Director 2015-09-16 CURRENT 1980-01-16 Active
SHARON LOUISE BARTER SPECIALIST HOLIDAYS GROUP LIMITED Director 2015-09-15 CURRENT 1997-04-01 Active - Proposal to Strike off
SHARON LOUISE BARTER PORT PHILIP GROUP LTD. Director 2012-08-13 CURRENT 1977-12-22 Dissolved 2014-05-20
SHARON LOUISE BARTER THOMSON TRAVEL INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1957-12-18 Dissolved 2014-10-21
SHARON LOUISE BARTER SKY TOURS LIMITED Director 2012-08-13 CURRENT 1985-05-20 Dissolved 2014-05-20
SHARON LOUISE BARTER TTG (NO.15) LIMITED Director 2012-08-13 CURRENT 1983-11-24 Dissolved 2013-09-03
SHARON LOUISE BARTER THOMSONFLY LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2014-06-10
SHARON LOUISE BARTER JETSAVE INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1974-02-18 Dissolved 2014-10-14
SHARON LOUISE BARTER TEAM LINCOLN LIMITED Director 2012-08-13 CURRENT 1996-04-17 Dissolved 2014-10-14
SHARON LOUISE BARTER SCAN HOLIDAY TOURS LIMITED Director 2012-08-13 CURRENT 1995-12-13 Dissolved 2014-01-21
SHARON LOUISE BARTER THE MAGIC OF TRAVEL LIMITED Director 2012-08-13 CURRENT 1977-09-30 Dissolved 2014-05-20
SHARON LOUISE BARTER THG HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1992-09-17 Dissolved 2014-06-24
SHARON LOUISE BARTER THE MAGIC TRAVEL GROUP LIMITED Director 2012-08-13 CURRENT 1970-02-05 Dissolved 2014-10-14
SHARON LOUISE BARTER LINCOLN TRAVEL LIMITED Director 2012-08-13 CURRENT 1987-03-19 Dissolved 2014-05-20
SHARON LOUISE BARTER L.W. MORLAND & CO. LIMITED Director 2012-08-13 CURRENT 1944-10-03 Dissolved 2013-12-10
SHARON LOUISE BARTER FIRST CHOICE RETAIL LIMITED Director 2012-08-13 CURRENT 2002-07-12 Dissolved 2014-10-14
SHARON LOUISE BARTER TEAM TRAVEL LIMITED Director 2012-08-13 CURRENT 1994-12-06 Dissolved 2014-05-20
SHARON LOUISE BARTER HORIZON TRAVEL CENTRES LIMITED Director 2012-08-13 CURRENT 1968-08-26 Dissolved 2013-12-10
SHARON LOUISE BARTER PORTLAND HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1965-12-22 Dissolved 2014-05-20
SHARON LOUISE BARTER THE MAGIC TRAVEL GROUP (HOLIDAYS) LIMITED Director 2012-08-13 CURRENT 1984-11-09 Dissolved 2014-05-20
SHARON LOUISE BARTER MAGIC CONNOISSEURS LIMITED Director 2012-08-13 CURRENT 1970-12-23 Dissolved 2013-12-10
SHARON LOUISE BARTER PORTLAND TRAVEL LIMITED Director 2012-08-13 CURRENT 1965-12-23 Dissolved 2014-10-21
SHARON LOUISE BARTER SIMPLY TRAVEL LIMITED Director 2012-08-13 CURRENT 1983-03-18 Dissolved 2014-01-21
SHARON LOUISE BARTER PLANTRAVEL LIMITED Director 2012-08-13 CURRENT 1961-11-27 Dissolved 2013-12-10
SHARON LOUISE BARTER THOMSON HOLIDAYS LIMITED Director 2012-08-13 CURRENT 2001-02-22 Dissolved 2015-06-16
SHARON LOUISE BARTER THOMSON AIR LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2015-05-26
SHARON LOUISE BARTER BRITANNIA AIRWAYS LIMITED Director 2012-08-13 CURRENT 1987-03-10 Dissolved 2015-09-22
SHARON LOUISE BARTER PORTLAND HOLIDAYS DIRECT LIMITED Director 2012-08-13 CURRENT 1989-10-06 Dissolved 2015-10-02
SHARON LOUISE BARTER AMERICAN HOLIDAYS (NI) LIMITED Director 2012-08-13 CURRENT 2002-07-12 Dissolved 2016-07-05
SHARON LOUISE BARTER WORLD OF TUI LIMITED Director 2012-08-13 CURRENT 2001-07-05 Dissolved 2016-06-21
SHARON LOUISE BARTER TUI (IP) LIMITED Director 2012-08-13 CURRENT 2003-12-18 Dissolved 2016-06-21
SHARON LOUISE BARTER CRYSTAL HOLIDAYS LIMITED Director 2012-08-13 CURRENT 1984-06-22 Dissolved 2017-08-22
SHARON LOUISE BARTER CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2012-08-13 CURRENT 1987-06-25 Dissolved 2017-08-22
SHARON LOUISE BARTER TROPICAL PLACES LIMITED Director 2012-08-13 CURRENT 1981-01-07 Dissolved 2017-11-14
SHARON LOUISE BARTER THOMSON AIRWAYS LIMITED Director 2012-08-13 CURRENT 1955-10-03 Dissolved 2018-05-29
SHARON LOUISE BARTER HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2012-08-13 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-09-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-02DS01Application to strike the company off the register
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-04-27AP01DIRECTOR APPOINTED SHARON LOUISE BARTER
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA WILFRID GUBBAY
2017-10-03PSC05Change of details for First Choice Holidays Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-20TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-12-21AP01DIRECTOR APPOINTED JOSHUA GUBBAY
2015-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-01-14CH01Director's details changed for Stephen John Brann on 2015-01-14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0111/05/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-12-16AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2013-08-09SH19Statement of capital on 2013-08-09 GBP 1
2013-08-09CAP-SSSolvency statement dated 30/07/13
2013-08-09SH20Statement by directors
2013-08-09RES06REDUCE ISSUED CAPITAL 30/07/2013
2013-08-09RES13SHARE PREMIUM REDUCED/ CAP RED RESERVE 30/07/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON
2012-05-16AR0111/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2012-04-04AP01DIRECTOR APPOINTED MICHELLE HADDON
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-10AUDAUDITOR'S RESIGNATION
2011-08-22SH0116/08/11 STATEMENT OF CAPITAL GBP 56130766
2011-06-02AR0111/05/11 FULL LIST
2011-05-13SH02CONSOLIDATION 05/05/11
2011-05-13SH02CONSOLIDATION 05/05/11
2011-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2011-05-13RES13RE SECT 175 CONFLICT OF INTEREST/DELETE MEM 05/05/2011
2011-05-13RES12VARYING SHARE RIGHTS AND NAMES
2011-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-25AR0111/05/10 FULL LIST
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-02288aDIRECTOR APPOINTED PAUL ROBERT TYMMS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR MARGARET SWINSON
2008-09-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK JONES
2008-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-11363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 02/05/2008
2008-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK JONES / 12/05/2008
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD LOWFIELD HEATH CRAWLEY WEST SUSSEX RH10 2GX
2007-11-09288aNEW DIRECTOR APPOINTED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01288bDIRECTOR RESIGNED
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-06-11288bDIRECTOR RESIGNED
2007-06-11288aNEW DIRECTOR APPOINTED
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-07-26288aNEW DIRECTOR APPOINTED
2006-07-18288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to JNB (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JNB (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1990-09-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-09-27 Satisfied LLOYDS BANK PLC
DEBENTURE 1983-05-06 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-02-02 Satisfied D.S. BINDING
SINGLE DEBENTURE 1977-02-28 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1972-07-04 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JNB (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of JNB (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JNB (BRISTOL) LIMITED
Trademarks
We have not found any records of JNB (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JNB (BRISTOL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as JNB (BRISTOL) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where JNB (BRISTOL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JNB (BRISTOL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JNB (BRISTOL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.