Company NameJBG Holdings Limited
Company StatusActive
Company Number06866012
CategoryPrivate Limited Company
Incorporation Date1 April 2009(15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Ben Walter Cox
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameMr Gordon Walter Cox
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameMrs Janet Mary Elizabeth Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rookery Hebden Bridge Road
Oxenhope
Keighley
BD22 9JS
Secretary NameMr James Peter Spratley
StatusCurrent
Appointed17 March 2021(11 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressAlvecote 35 Church Road
Fleet
GU51 4NA
Director NameMr Joe Thomas Cox
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(13 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
Director NameMr James Peter Conway Spratley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL

Contact

Websitecashconverters.co.uk

Location

Registered Address28 Prescott Street
Halifax
West Yorkshire
HX1 2JL
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

343 at £1Gordon Walter Cox
25.04%
Ordinary
343 at £1James Peter Conway Spratley
25.04%
Ordinary
342 at £1Ben Walter Cox
24.96%
Ordinary
342 at £1Janet Mary Elizabeth Cox
24.96%
Ordinary

Financials

Year2014
Turnover£9,204,794
Gross Profit£3,561,650
Net Worth£724,597
Cash£143,643
Current Liabilities£918,913

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

19 April 2020Delivered on: 24 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 April 2020Delivered on: 24 April 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
6 November 2023Cessation of Janet Mary Elizabeth Cox as a person with significant control on 6 April 2023 (1 page)
7 October 2023Statement of capital following an allotment of shares on 13 September 2023
  • GBP 344
(5 pages)
27 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction
(4 pages)
27 June 2023Cancellation of shares. Statement of capital on 24 April 2023
  • GBP 342
(4 pages)
19 June 2023Termination of appointment of Gordon Walter Cox as a director on 24 April 2023 (1 page)
19 June 2023Termination of appointment of Janet Mary Elizabeth Cox as a director on 24 April 2023 (1 page)
24 May 2023Change of details for Mr Ben Walter Cox as a person with significant control on 15 May 2023 (2 pages)
24 May 2023Director's details changed for Mr Ben Walter Cox on 15 May 2023 (2 pages)
23 March 2023Group of companies' accounts made up to 31 March 2022 (28 pages)
8 November 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
19 October 2022Appointment of Mr Joe Thomas Cox as a director on 19 October 2022 (2 pages)
24 March 2022Group of companies' accounts made up to 31 March 2021 (28 pages)
27 October 2021Cessation of James Peter Conway Spratley as a person with significant control on 20 August 2021 (1 page)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
20 August 2021Confirmation statement made on 20 August 2021 with updates (4 pages)
3 August 2021Cancellation of shares. Statement of capital on 18 June 2021
  • GBP 1,027
(4 pages)
3 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
6 April 2021Confirmation statement made on 1 April 2021 with updates (4 pages)
6 April 2021Termination of appointment of James Peter Conway Spratley as a director on 17 March 2021 (1 page)
6 April 2021Appointment of Mrs Janet Mary Elizabeth Cox as a director on 17 March 2021 (2 pages)
6 April 2021Appointment of Mr James Peter Spratley as a secretary on 17 March 2021 (2 pages)
8 March 2021Group of companies' accounts made up to 31 March 2020 (29 pages)
24 April 2020Registration of charge 068660120002, created on 19 April 2020 (32 pages)
24 April 2020Registration of charge 068660120001, created on 16 April 2020 (41 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
12 December 2019Group of companies' accounts made up to 31 March 2019 (29 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 October 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
23 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
19 December 2017Group of companies' accounts made up to 31 March 2017 (28 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (8 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
6 February 2017Group of companies' accounts made up to 31 March 2016 (25 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,370
(4 pages)
13 May 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,370
(4 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (20 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,370
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,370
(4 pages)
7 May 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1,370
(4 pages)
20 January 2015Director's details changed for Mr Ben Walter Cox on 27 November 2014 (2 pages)
20 January 2015Director's details changed for Mr Ben Walter Cox on 27 November 2014 (2 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,370
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,370
(4 pages)
17 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1,370
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 May 2012Registered office address changed from Cash Converters House Gentleman's Field West Mill Road Ware Hertfordshire SG12 0EF United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
11 May 2012Registered office address changed from Cash Converters House Gentleman's Field West Mill Road Ware Hertfordshire SG12 0EF United Kingdom on 11 May 2012 (1 page)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
5 April 2011Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Mr Gordon Walter Cox on 1 October 2009 (2 pages)
5 April 2011Director's details changed for Mr Ben Walter Cox on 27 May 2010 (2 pages)
5 April 2011Director's details changed for Mr Ben Walter Cox on 27 May 2010 (2 pages)
5 April 2011Director's details changed for Mr James Peter Conway Spratley on 1 October 2009 (2 pages)
29 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,370
(5 pages)
29 November 2010Statement of capital following an allotment of shares on 20 November 2010
  • GBP 1,370
(5 pages)
16 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 16
(4 pages)
16 September 2010Statement of capital following an allotment of shares on 31 August 2010
  • GBP 16
(4 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 12
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 12
(3 pages)
30 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
22 June 2009Director's change of particulars / ben cox / 01/06/2009 (1 page)
22 June 2009Director's change of particulars / ben cox / 01/06/2009 (1 page)
9 April 2009Particulars of contract relating to shares (2 pages)
9 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 April 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
9 April 2009Ad 01/04/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages)
9 April 2009Particulars of contract relating to shares (2 pages)
9 April 2009Ad 01/04/09\gbp si 6@1=6\gbp ic 3/9\ (2 pages)
1 April 2009Incorporation (22 pages)
1 April 2009Incorporation (22 pages)