Company Information for JBC SKILLS TRAINING LIMITED
STONELEIGH HOUSE 66-70 EARLSDON STREET, EARLSDON, COVENTRY, CV5 6EJ,
|
Company Registration Number
05801956
Private Limited Company
Active |
Company Name | ||
---|---|---|
JBC SKILLS TRAINING LIMITED | ||
Legal Registered Office | ||
STONELEIGH HOUSE 66-70 EARLSDON STREET EARLSDON COVENTRY CV5 6EJ Other companies in CV1 | ||
Previous Names | ||
|
Company Number | 05801956 | |
---|---|---|
Company ID Number | 05801956 | |
Date formed | 2006-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB887766150 |
Last Datalog update: | 2024-01-08 08:27:32 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GURANDAN SINGH JASPAL |
||
GURANDAN SINGH JASPAL |
||
HARMINDER KAUR JASPAL |
||
DANIEL PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARVEEN KAUR JASPAL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THAMES CRIBS LTD | Company Secretary | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
ABACUS 5 LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
MILLMARSH LIMITED | Director | 2011-08-02 | CURRENT | 2011-06-15 | Active | |
THAMES CRIBS LTD | Director | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
ABACUS 5 LIMITED | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active | |
MILLMARSH LIMITED | Director | 2011-08-02 | CURRENT | 2011-06-15 | Active | |
THAMES CRIBS LTD | Director | 1994-12-15 | CURRENT | 1994-12-15 | Active | |
SYNOPTIQ LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Daniel Pearson on 2018-10-31 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058019560017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GURANDAN SINGH JASPAL on 2020-05-20 | |
CH01 | Director's details changed for Mrs Harminder Kaur Jaspal on 2020-05-20 | |
PSC02 | Notification of Abacus 5 Limited as a person with significant control on 2019-10-01 | |
PSC07 | CESSATION OF GURANDAN SINGH JASPAL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058019560016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DANIEL PEARSON | |
AD01 | REGISTERED OFFICE CHANGED ON 05/06/18 FROM 1st Floor Eagle House 14 Queens Road Coventry West Midlands CV1 3EG | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 77 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 20/09/2016 | |
CERTNM | Company name changed jbc computer training LIMITED\certificate issued on 20/09/16 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 77 | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/14 FROM Eagle House 14 Queens Road Coventry West Midlands CV1 3EG | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 15 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 | |
AR01 | 02/05/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MRS HARMINDER KAUR JASPAL | |
288b | APPOINTMENT TERMINATED DIRECTOR PARVEEN JASPAL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
SA | SHARES AGREEMENT OTC | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
88(2)R | AD 01/08/06--------- £ SI 76@1=76 £ IC 1/77 | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | MAPELEY GAMMA ACQUISTION CO (1) LIMITED | |
GUARANTEE & DEBENTURE | ALL of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 1,355,022 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 1,448,400 |
Creditors Due Within One Year | 2013-03-31 | £ 374,616 |
Creditors Due Within One Year | 2012-03-31 | £ 608,740 |
Provisions For Liabilities Charges | 2013-03-31 | £ 40,964 |
Provisions For Liabilities Charges | 2012-03-31 | £ 47,808 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 JBC SKILLS TRAINING LIMITED
Cash Bank In Hand | 2013-03-31 | £ 13,083 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 131,244 |
Current Assets | 2013-03-31 | £ 382,530 |
Current Assets | 2012-03-31 | £ 653,922 |
Debtors | 2013-03-31 | £ 369,447 |
Debtors | 2012-03-31 | £ 522,678 |
Secured Debts | 2013-03-31 | £ 1,456,991 |
Secured Debts | 2012-03-31 | £ 1,548,892 |
Shareholder Funds | 2013-03-31 | £ 1,116,533 |
Shareholder Funds | 2012-03-31 | £ 1,098,288 |
Tangible Fixed Assets | 2013-03-31 | £ 2,504,605 |
Tangible Fixed Assets | 2012-03-31 | £ 2,549,314 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Refunds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |