Background WavePink WaveYellow Wave

JBOS HOLDINGS LIMITED (06272813)

JBOS HOLDINGS LIMITED (06272813) is an active UK company. incorporated on 7 June 2007. with registered office in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. JBOS HOLDINGS LIMITED has been registered for 18 years. Current directors include CRILLEY, Mark Stewart.

Company Number
06272813
Status
active
Type
ltd
Incorporated
7 June 2007
Age
18 years
Address
Building 1 St Cross Chambers, Hoddesdon, EN11 8LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRILLEY, Mark Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JBOS HOLDINGS LIMITED

JBOS HOLDINGS LIMITED is an active company incorporated on 7 June 2007 with the registered office located in Hoddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. JBOS HOLDINGS LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06272813

LTD Company

Age

18 Years

Incorporated 7 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Building 1 St Cross Chambers Upper Marsh Lane Hoddesdon, EN11 8LQ,

Previous Addresses

55 High Street Hoddesdon Herts EN11 8TQ
From: 8 July 2011To: 3 May 2024
Unit 6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom
From: 15 January 2010To: 8 July 2011
4 Rivers House, Fentiman Walk Hertford Herts SG14 1DB
From: 7 June 2007To: 15 January 2010
Timeline

3 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Funding Round
Feb 18
Funding Round
Feb 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CRILLEY, Sue

Active
Watchmead, Welwyn Garden CityAL7 1GX
Secretary
Appointed 31 Jan 2017

CRILLEY, Mark Stewart

Active
Mallow Park, Welwyn Garden CityAL7 1GX
Born December 1965
Director
Appointed 07 Jun 2007

MORGAN, Mark

Resigned
Mallow Park, Welwyn Garden CityAL7 1GX
Secretary
Appointed 05 Jul 2011
Resigned 31 Aug 2016

A.C. SECRETARIES LIMITED

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Corporate secretary
Appointed 07 Jun 2007
Resigned 05 Jul 2011

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 07 Jun 2007
Resigned 07 Jun 2007

Persons with significant control

1

Mr Mark Stewart Crilley

Active
St Cross Chambers, HoddesdonEN11 8LQ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 August 2016
TM02Termination of Secretary
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 October 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 February 2012
AAAnnual Accounts
Legacy
23 November 2011
MG01MG01
Legacy
29 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
8 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
2 July 2008
363aAnnual Return
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
288aAppointment of Director or Secretary
Legacy
21 July 2007
288bResignation of Director or Secretary
Legacy
21 July 2007
88(2)R88(2)R
Incorporation Company
7 June 2007
NEWINCIncorporation