Jabland Limited 328A WIMBORNE ROAD


Founded in 1980, Jabland, classified under reg no. 01498503 is an active company. Currently registered at C/o Messrs Owens & Porter BH9 2HH, 328a Wimborne Road the company has been in the business for fourty four years. Its financial year was closed on 30th April and its latest financial statement was filed on Sunday 30th April 2023.

Currently there are 3 directors in the the company, namely Kim W., Glen T. and Peter S.. In addition one secretary - Stephen O. - is with the firm. As of 20 April 2024, there were 11 ex directors - Stephen T., Max W. and others listed below. There were no ex secretaries.

Jabland Limited Address / Contact

Office Address C/o Messrs Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01498503
Date of Incorporation Tue, 27th May 1980
Industry Residents property management
End of financial Year 30th April
Company age 44 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Kim W.

Position: Director

Appointed: 19 November 2019

Glen T.

Position: Director

Appointed: 24 July 2015

Peter S.

Position: Director

Appointed: 20 August 2007

Stephen O.

Position: Secretary

Appointed: 15 August 1991

Stephen T.

Position: Director

Appointed: 04 September 2018

Resigned: 02 November 2022

Max W.

Position: Director

Appointed: 24 July 2015

Resigned: 30 November 2020

Colin W.

Position: Director

Appointed: 12 September 2014

Resigned: 24 July 2015

Jose W.

Position: Director

Appointed: 05 September 2008

Resigned: 11 May 2014

Kevin T.

Position: Director

Appointed: 31 July 2003

Resigned: 06 August 2010

Kevin T.

Position: Director

Appointed: 15 August 1997

Resigned: 26 March 2003

Joyce B.

Position: Director

Appointed: 28 July 1993

Resigned: 25 February 2009

Eileen R.

Position: Director

Appointed: 15 August 1991

Resigned: 12 April 2015

Ronald H.

Position: Director

Appointed: 15 August 1991

Resigned: 23 September 1991

Kathleen B.

Position: Director

Appointed: 15 August 1991

Resigned: 16 August 2002

John G.

Position: Director

Appointed: 15 August 1991

Resigned: 28 July 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Debtors24242424
Other Debtors24242424
Property Plant Equipment298298298298
Other
Net Current Assets Liabilities24242424
Number Shares Issued Fully Paid 242424
Par Value Share 111
Property Plant Equipment Gross Cost298298298 
Total Assets Less Current Liabilities322322322322

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 28th, June 2023
Free Download (7 pages)

Company search

Advertisements