Background WavePink WaveYellow Wave

JABELLE MANAGEMENT LTD (09027321)

JABELLE MANAGEMENT LTD (09027321) is an active UK company. incorporated on 7 May 2014. with registered office in Rochford. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. JABELLE MANAGEMENT LTD has been registered for 11 years. Current directors include BOTTLEY, Stephen David.

Company Number
09027321
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
Calf Barn, Rochford, SS4 1LT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
BOTTLEY, Stephen David
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JABELLE MANAGEMENT LTD

JABELLE MANAGEMENT LTD is an active company incorporated on 7 May 2014 with the registered office located in Rochford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. JABELLE MANAGEMENT LTD was registered 11 years ago.(SIC: 66220)

Status

active

Active since 11 years ago

Company No

09027321

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 17 February 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

COLLYER PROPERTY INVESTMENTS LTD
From: 7 May 2014To: 23 May 2016
Contact
Address

Calf Barn Shopland Road Rochford, SS4 1LT,

Previous Addresses

Finance House 20/21 Aviation Way Southend on Sea Essex SS2 6UN United Kingdom
From: 24 May 2018To: 2 June 2025
Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF
From: 7 May 2014To: 24 May 2018
Timeline

5 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
May 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
May 16
Director Joined
May 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOTTLEY, Stephen David

Active
Shopland Road, RochfordSS4 1LT
Born May 1958
Director
Appointed 01 Oct 2015

COLLYER, Gary William

Resigned
227 London Road, BenfleetSS7 2RF
Born May 1957
Director
Appointed 07 May 2014
Resigned 19 Jan 2016

FIELD, Melvyn Leslie

Resigned
227 London Road, BenfleetSS7 2RF
Born March 1957
Director
Appointed 19 Jan 2016
Resigned 21 May 2016

Persons with significant control

1

Mr Stephen David Bottley

Active
Shopland Road, RochfordSS4 1LT
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
4 September 2018
AAMDAAMD
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
23 May 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Dormant
19 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2015
AR01AR01
Change Account Reference Date Company Current Shortened
8 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation