Company NameJBC Group Limited
DirectorJamieson John Bashall
Company StatusActive
Company Number03489939
CategoryPrivate Limited Company
Incorporation Date8 January 1998(26 years, 3 months ago)
Previous NameLongstand Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jamieson John Bashall
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2010(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Director NameMr John Francis Bashall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle View Brearton
Harrogate
North Yorkshire
HG3 3BX
Secretary NameRoy Berry
NationalityBritish
StatusResigned
Appointed08 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Hungerhills Drive
Horsforth
Leeds
West Yorkshire
LS18 5JU
Secretary NameMr Jamie Rowbottom
NationalityBritish
StatusResigned
Appointed31 March 2007(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Haven Gardens
Cookridge
Leeds
West Yorkshire
LS16 6SN
Secretary NameMr Jamieson John Bashall
NationalityBritish
StatusResigned
Appointed09 May 2008(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hospital Road
Riddlesden
Keighley
West Yorkshire
BD20 5EU
Secretary NameJoanne Claire Bashall
NationalityBritish
StatusResigned
Appointed13 September 2010(12 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 August 2012)
RoleCompany Director
Correspondence AddressVictoria Lodge Forest Moor Road
Knaresborough
North Yorkshire
HG5 8JY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejbcboilertraining.co.uk
Telephone0113 2203830
Telephone regionLeeds

Location

Registered AddressJbc Group Limited Tom Dando Close
Normanton Industrial Estate
Normanton
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Shareholders

150 at £1John Francis Bashall
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2019Delivered on: 1 February 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
1 November 2016Delivered on: 7 November 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 16 October 2015
Persons entitled: John Francis Bashall

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Close Brothers Limited (The "Security Trustee")

Classification: A registered charge
Outstanding
30 September 2015Delivered on: 2 October 2015
Persons entitled: Finance Yorkshire Equity .L.P Acting by Its General Partner Finance Yorkshire Equity Gp Limited

Classification: A registered charge
Outstanding
13 March 1998Delivered on: 19 March 1998
Satisfied on: 11 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

14 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (7 pages)
9 September 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
16 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
19 January 2022Satisfaction of charge 034899390004 in full (1 page)
17 January 2022Confirmation statement made on 30 June 2021 with no updates (3 pages)
8 April 2021Accounts for a small company made up to 30 June 2020 (8 pages)
8 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 February 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
1 February 2019Satisfaction of charge 034899390003 in full (1 page)
1 February 2019Registration of charge 034899390006, created on 31 January 2019 (31 pages)
22 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 February 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
3 April 2017Registered office address changed from Jbc Group Limited Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Jbc Group Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Jbc Group Limited Howley Park Road East Morley Leeds West Yorkshire LS27 0SW to Jbc Group Limited Tom Dando Close Normanton Industrial Estate Normanton WF6 1TP on 3 April 2017 (1 page)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
12 January 2017Satisfaction of charge 034899390002 in full (4 pages)
12 January 2017Satisfaction of charge 034899390002 in full (4 pages)
7 November 2016Registration of charge 034899390005, created on 1 November 2016 (21 pages)
7 November 2016Registration of charge 034899390005, created on 1 November 2016 (21 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150
(3 pages)
3 February 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 150
(3 pages)
16 October 2015Registration of charge 034899390004, created on 30 September 2015 (27 pages)
16 October 2015Registration of charge 034899390004, created on 30 September 2015 (27 pages)
9 October 2015Registration of charge 034899390003, created on 30 September 2015 (43 pages)
9 October 2015Registration of charge 034899390003, created on 30 September 2015 (43 pages)
8 October 2015Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages)
8 October 2015Termination of appointment of John Francis Bashall as a director on 30 September 2015 (2 pages)
2 October 2015Registration of charge 034899390002, created on 30 September 2015 (33 pages)
2 October 2015Registration of charge 034899390002, created on 30 September 2015 (33 pages)
11 September 2015Satisfaction of charge 1 in full (5 pages)
11 September 2015Satisfaction of charge 1 in full (5 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(4 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(4 pages)
25 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 150
(4 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(4 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(4 pages)
11 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 150
(4 pages)
5 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
5 February 2014Group of companies' accounts made up to 30 June 2013 (26 pages)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
23 October 2013Director's details changed for Mr Jamieson John Bashall on 1 December 2012 (2 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Joanne Claire Bashall as a secretary (1 page)
2 October 2012Termination of appointment of Joanne Claire Bashall as a secretary (1 page)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
4 July 2012Director's details changed for Mr Jamieson John Bashall on 4 July 2012 (2 pages)
1 February 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
1 February 2012Group of companies' accounts made up to 30 June 2011 (20 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
23 September 2010Termination of appointment of Jamieson Bashall as a secretary (2 pages)
23 September 2010Appointment of Mr Jamieson John Bashall as a director (3 pages)
23 September 2010Appointment of Mr Jamieson John Bashall as a director (3 pages)
23 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
23 September 2010Termination of appointment of Jamieson Bashall as a secretary (2 pages)
23 September 2010Appointment of Joanne Claire Bashall as a secretary (3 pages)
19 March 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 27a Lidget Hill Pudsey Leeds West Yorkshire LS28 7LG on 19 March 2010 (1 page)
16 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
16 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
6 January 2009Return made up to 06/01/09; full list of members (3 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
28 October 2008Accounts for a small company made up to 30 June 2008 (7 pages)
19 June 2008Return made up to 06/01/08; full list of members (3 pages)
19 June 2008Return made up to 06/01/08; full list of members (3 pages)
18 June 2008Director's change of particulars / john bashall / 08/10/2007 (1 page)
18 June 2008Director's change of particulars / john bashall / 08/10/2007 (1 page)
17 June 2008Secretary appointed mr jamieson john bashall (1 page)
17 June 2008Appointment terminated secretary jamie rowbottom (1 page)
17 June 2008Appointment terminated secretary jamie rowbottom (1 page)
17 June 2008Secretary appointed mr jamieson john bashall (1 page)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
6 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
12 February 2007Return made up to 06/01/07; full list of members (2 pages)
24 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
24 November 2006Accounts for a small company made up to 30 June 2006 (7 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
12 January 2006Return made up to 06/01/06; full list of members (6 pages)
28 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
28 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
12 January 2005Return made up to 06/01/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
23 September 2004Accounts for a small company made up to 30 June 2004 (7 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
16 January 2004Return made up to 08/01/04; full list of members (6 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
1 October 2003Accounts for a small company made up to 30 June 2003 (7 pages)
23 January 2003Return made up to 08/01/03; full list of members (6 pages)
23 January 2003Return made up to 08/01/03; full list of members (6 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
16 October 2002Accounts for a small company made up to 30 June 2002 (7 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
15 January 2002Return made up to 08/01/02; full list of members (6 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 October 2001Accounts for a small company made up to 30 June 2001 (7 pages)
17 January 2001Return made up to 08/01/01; full list of members (6 pages)
17 January 2001Return made up to 08/01/01; full list of members (6 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
17 October 2000Accounts for a small company made up to 30 June 2000 (7 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
12 January 2000Return made up to 08/01/00; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1999 (7 pages)
11 February 1999Return made up to 08/01/99; full list of members (6 pages)
11 February 1999Return made up to 08/01/99; full list of members (6 pages)
5 May 1998Memorandum and Articles of Association (17 pages)
5 May 1998Memorandum and Articles of Association (17 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
25 March 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
19 March 1998Particulars of mortgage/charge (3 pages)
17 February 1998Company name changed longstand LIMITED\certificate issued on 18/02/98 (2 pages)
17 February 1998Company name changed longstand LIMITED\certificate issued on 18/02/98 (2 pages)
16 February 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
16 February 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998£ nc 1000/50000 08/01/98 (1 page)
2 February 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998£ nc 1000/50000 08/01/98 (1 page)
2 February 1998Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998Memorandum and Articles of Association (9 pages)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 February 1998Registered office changed on 02/02/98 from: 12 york place leeds LS1 2DS (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Memorandum and Articles of Association (9 pages)
2 February 1998New secretary appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Incorporation (14 pages)
8 January 1998Incorporation (14 pages)