J.B.KIND LIMITED: Filings
Overview
| Company Name | J.B.KIND LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 16192005 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for J.B.KIND LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period shortened from Jan 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 16, 2026 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Matthew Spence as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Owen David Jones as a director on Nov 17, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Enterprise 36 Unit 2 Enterprise Way Tankersley Barnsley S75 3DH England to Enterprise 36 Unit 2 Enterprise Way Tankersley Barnsley S75 3DZ on Nov 14, 2025 | 1 pages | AD01 | ||||||||||
Registered office address changed from Portal Place Astron Business Park Hearthcote Road Swadlincote Derbyshire DE11 9DW England to Enterprise 36 Unit 2 Enterprise Way Tankersley Barnsley S75 3DH on Oct 14, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin John Hile as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew John Fowlds on Sep 05, 2025 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Notification of Tiger Investment Group Limited as a person with significant control on Jul 24, 2025 | 2 pages | PSC02 | ||||||||||
Registration of charge 161920050002, created on Jul 24, 2025 | 45 pages | MR01 | ||||||||||
Cessation of Sven Massey as a person with significant control on Jul 24, 2025 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew John Fowlds as a person with significant control on Jul 24, 2025 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Astron Business Park Hearthcote Road Swadlincote DE11 9DW United Kingdom to Portal Place Astron Business Park Hearthcote Road Swadlincote Derbyshire DE11 9DW on Feb 24, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Mr Martin John Hile as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Simon Miles Johnson on Feb 18, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Simon Miles Johnson as a director on Feb 18, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed tigl 2 LIMITED\certificate issued on 18/02/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registration of charge 161920050001, created on Jan 27, 2025 | 38 pages | MR01 | ||||||||||
Incorporation | 23 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0