Background WavePink WaveYellow Wave

JJ GLASSBY LIMITED (09752203)

JJ GLASSBY LIMITED (09752203) is an active UK company. incorporated on 27 August 2015. with registered office in Kingston Upon Hull. The company operates in the Human Health and Social Work Activities sector, engaged in dental practice activities. JJ GLASSBY LIMITED has been registered for 10 years. Current directors include GLASSBY, Charlotte Louise, GLASSBY, Jonathan James.

Company Number
09752203
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
650 Anlaby Road, Kingston Upon Hull, HU3 6UU
Industry Sector
Human Health and Social Work Activities
Business Activity
Dental practice activities
Directors
GLASSBY, Charlotte Louise, GLASSBY, Jonathan James
SIC Codes
86230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JJ GLASSBY LIMITED

JJ GLASSBY LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Kingston Upon Hull. The company operates in the Human Health and Social Work Activities sector, specifically engaged in dental practice activities. JJ GLASSBY LIMITED was registered 10 years ago.(SIC: 86230)

Status

active

Active since 10 years ago

Company No

09752203

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

650 Anlaby Road Kingston Upon Hull, HU3 6UU,

Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Sept 18
Loan Secured
Nov 18
Director Joined
Jan 20
Funding Round
Jan 20
Loan Secured
Sept 21
Loan Secured
Feb 22
Loan Secured
Jul 23
New Owner
Dec 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

GLASSBY, Charlotte Louise

Active
Anlaby Road, Kingston Upon HullHU3 6UU
Born March 1986
Director
Appointed 01 Nov 2019

GLASSBY, Jonathan James

Active
Anlaby Road, HullHU3 6UU
Born December 1985
Director
Appointed 27 Aug 2015

Persons with significant control

2

Mrs Charlotte Louise Glassby

Active
Anlaby Road, Kingston Upon HullHU3 6UU
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Dec 2023

Mr Jonathan Glassby

Active
Anlaby Road, Kingston Upon HullHU3 6UU
Born December 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
2 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Capital Allotment Shares
22 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation