J.M.B.R. Holdings Limited

DataGardener
live
Small

J.m.b.r. Holdings Limited

05216706Private Limited With Share Capital

66-69 Devon Street, Nechells Birmingham, B74SL
Incorporated

27/08/2004

Company Age

21 years

Directors

2

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

J.m.b.r. Holdings Limited (05216706) is a private limited with share capital incorporated on 27/08/2004 (21 years old) and registered in nechells birmingham, B74SL. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Small
Incorporated 27/08/2004
B74SL

Financial Overview

Total Assets

£4.63M

Liabilities

£1.80M

Net Assets

£2.83M

Cash

£341.6K

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

99
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:30-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-04-2015
Capital Allotment Shares
Category:Capital
Date:19-12-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2014
Capital Allotment Shares
Category:Capital
Date:16-05-2014
Resolution
Category:Resolution
Date:04-01-2014
Capital Allotment Shares
Category:Capital
Date:04-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2013
Capital Allotment Shares
Category:Capital
Date:18-04-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:25-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2012
Capital Allotment Shares
Category:Capital
Date:19-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Capital Allotment Shares
Category:Capital
Date:22-03-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-09-2010
Capital Allotment Shares
Category:Capital
Date:29-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:11-11-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:31-10-2009
Miscellaneous
Category:Miscellaneous
Date:20-10-2009
Resolution
Category:Resolution
Date:20-10-2009
Capital Allotment Shares
Category:Capital
Date:10-10-2009
Legacy
Category:Annual Return
Date:03-09-2009
Legacy
Category:Capital
Date:27-05-2009
Resolution
Category:Resolution
Date:27-05-2009
Legacy
Category:Capital
Date:08-04-2009
Legacy
Category:Annual Return
Date:19-09-2008
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2008
Legacy
Category:Capital
Date:25-06-2008
Legacy
Category:Capital
Date:07-04-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:18-10-2007
Legacy
Category:Annual Return
Date:12-10-2007
Legacy
Category:Address
Date:12-10-2007
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Capital
Date:15-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:03-10-2006
Legacy
Category:Capital
Date:07-03-2006
Legacy
Category:Officers
Date:03-01-2006
Legacy
Category:Officers
Date:03-01-2006
Legacy
Category:Annual Return
Date:30-09-2005
Resolution
Category:Resolution
Date:09-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:20-05-2005
Statement Of Affairs
Category:Miscellaneous
Date:22-04-2005
Legacy
Category:Capital
Date:22-04-2005
Resolution
Category:Resolution
Date:04-01-2005
Resolution
Category:Resolution
Date:04-01-2005
Resolution
Category:Resolution
Date:04-01-2005
Legacy
Category:Capital
Date:04-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Officers
Date:04-01-2005
Legacy
Category:Accounts
Date:04-01-2005
Legacy
Category:Address
Date:04-01-2005
Incorporation Company
Category:Incorporation
Date:27-08-2004

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date29/09/2025
Latest Accounts31/12/2024

Trading Addresses

66-72 Devon Street, Nechells, Birmingham, West Midlands, B74SL

Contact

01213800300
johnwilde.co.uk
66-69 Devon Street, Nechells Birmingham, B74SL