Jusb Limited KENT


Founded in 2003, Jusb, classified under reg no. 04867114 is an active company. Currently registered at 51 College Road BR1 3PU, Kent the company has been in the business for 21 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2023.

The company has 6 directors, namely Rebecca H., Helen O. and David H. and others. Of them, Michael D. has been with the company the longest, being appointed on 13 February 2008 and Rebecca H. has been with the company for the least time - from 28 July 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Jusb Limited Address / Contact

Office Address 51 College Road
Office Address2 Bromley
Town Kent
Post code BR1 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04867114
Date of Incorporation Thu, 14th Aug 2003
Industry Other social work activities without accommodation n.e.c.
Industry Other amusement and recreation activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Rebecca H.

Position: Director

Appointed: 28 July 2021

Helen O.

Position: Director

Appointed: 17 March 2021

David H.

Position: Director

Appointed: 17 March 2021

Roger B.

Position: Director

Appointed: 05 August 2019

Stuart L.

Position: Director

Appointed: 28 November 2012

Michael D.

Position: Director

Appointed: 13 February 2008

Liza H.

Position: Director

Appointed: 29 January 2014

Resigned: 14 March 2018

Eileen C.

Position: Director

Appointed: 05 October 2011

Resigned: 09 August 2012

William H.

Position: Director

Appointed: 05 October 2011

Resigned: 17 March 2021

Oyeyimika O.

Position: Director

Appointed: 02 December 2009

Resigned: 24 March 2011

Roger P.

Position: Secretary

Appointed: 15 October 2009

Resigned: 30 June 2012

Valerie P.

Position: Director

Appointed: 11 February 2009

Resigned: 12 July 2010

Roger P.

Position: Director

Appointed: 22 January 2009

Resigned: 30 June 2012

Caroline O.

Position: Director

Appointed: 11 June 2008

Resigned: 03 February 2010

Linda W.

Position: Director

Appointed: 22 January 2008

Resigned: 04 May 2011

Matthew P.

Position: Director

Appointed: 17 October 2007

Resigned: 24 March 2010

Brian S.

Position: Director

Appointed: 17 January 2007

Resigned: 24 November 2008

Richard B.

Position: Director

Appointed: 11 May 2006

Resigned: 24 June 2009

Michael J.

Position: Director

Appointed: 11 May 2006

Resigned: 28 August 2006

Jane W.

Position: Director

Appointed: 11 May 2006

Resigned: 30 January 2007

Maureen K.

Position: Director

Appointed: 09 March 2006

Resigned: 05 October 2009

Christopher A.

Position: Director

Appointed: 09 March 2006

Resigned: 05 October 2009

Simon J.

Position: Director

Appointed: 15 September 2004

Resigned: 14 July 2016

David L.

Position: Director

Appointed: 14 August 2003

Resigned: 20 November 2013

Simon B.

Position: Director

Appointed: 14 August 2003

Resigned: 20 November 2005

Duncan A.

Position: Director

Appointed: 14 August 2003

Resigned: 14 May 2007

Ian P.

Position: Director

Appointed: 14 August 2003

Resigned: 11 April 2005

Christopher A.

Position: Secretary

Appointed: 14 August 2003

Resigned: 05 October 2009

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
Free Download (20 pages)

Company search

Advertisements