Background WavePink WaveYellow Wave

JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD (12347402)

JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD (12347402) is an active UK company. incorporated on 4 December 2019. with registered office in Preston. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD has been registered for 6 years. Current directors include MOSS, Jeremy Herbert.

Company Number
12347402
Status
active
Type
ltd
Incorporated
4 December 2019
Age
6 years
Address
129 Woodplumpton Road, Preston, PR2 3LF
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MOSS, Jeremy Herbert
SIC Codes
86900, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD

JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD is an active company incorporated on 4 December 2019 with the registered office located in Preston. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. JOHNBOYS MENS FITNESS BAMBER BRIDGE LTD was registered 6 years ago.(SIC: 86900, 93130)

Status

active

Active since 6 years ago

Company No

12347402

LTD Company

Age

6 Years

Incorporated 4 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

MEN'S HUB LTD
From: 4 December 2019To: 14 February 2022
Contact
Address

129 Woodplumpton Road Fulwood Preston, PR2 3LF,

Previous Addresses

Unit G10 Preston Technology Centre Marsh Laned Preston PR1 8UQ United Kingdom
From: 4 December 2019To: 3 March 2020
Timeline

19 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Dec 19
New Owner
Dec 20
Owner Exit
Sept 21
New Owner
Dec 21
Owner Exit
Dec 21
New Owner
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Mar 22
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Joined
Jan 24
0
Funding
8
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MOSS, Jeremy Herbert

Active
Woodplumpton Road, PrestonPR2 3LF
Born June 1975
Director
Appointed 08 Aug 2023

CALDERBANK, James Michael

Resigned
PrestonPR2 3LF
Born June 1992
Director
Appointed 04 Dec 2019
Resigned 01 Mar 2022

JOHNSON, Brian William

Resigned
Bamber Bridge, PrestonPR5 6AN
Born July 1965
Director
Appointed 21 Dec 2021
Resigned 08 Aug 2023

JOHNSON, Graham Edward

Resigned
StockportSK3 9LD
Born October 1992
Director
Appointed 21 Dec 2021
Resigned 08 Aug 2023

JOHNSON, Mitchell Craig

Resigned
Bamber Bridge, PrestonPR5 6AN
Born June 2002
Director
Appointed 21 Dec 2021
Resigned 08 Aug 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Jeremy Herbert Moss

Active
Woodplumpton Road, PrestonPR2 3LF
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2023

Mr Graham Edward Johnson

Ceased
Fulwood, PrestonPR2 3LF
Born October 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
Ceased 08 Aug 2023

Mr Brian William Johnson

Ceased
Fulwood, PrestonPR2 3LF
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2021
Ceased 08 Aug 2023

Mr James Michael Calderbank

Ceased
PrestonPR2 3LF
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 02 Jan 2021
Ceased 21 Dec 2021
Fulwood, PrestonPR2 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2021
Ceased 02 Jan 2021

Mr James Calderbank

Ceased
Cottam, PrestonPR4 0PE
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 05 Dec 2019
Ceased 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
31 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Certificate Change Of Name Company
14 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 December 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Incorporation Company
4 December 2019
NEWINCIncorporation