You are here: bizstats.co.uk > a-z index > J list

J.m.b.r. Holdings Limited


Founded in 2004, J.m.b.r. Holdings, classified under reg no. 05216706 is an active company. Currently registered at 66-69 Devon Street B7 4SL, Nechells the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2005/05/20 J.m.b.r. Holdings Limited is no longer carrying the name Curzon 1001.

The firm has 2 directors, namely Christopher B., Paul M.. Of them, Christopher B., Paul M. have been with the company the longest, being appointed on 3 September 2018. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

J.m.b.r. Holdings Limited Address / Contact

Office Address 66-69 Devon Street
Office Address2 Nechells Birmingham
Town Nechells
Post code B7 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05216706
Date of Incorporation Fri, 27th Aug 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Christopher B.

Position: Director

Appointed: 03 September 2018

Paul M.

Position: Director

Appointed: 03 September 2018

Tamsin R.

Position: Secretary

Appointed: 06 December 2005

Resigned: 03 September 2018

Minnie W.

Position: Secretary

Appointed: 23 December 2004

Resigned: 06 December 2005

Roy W.

Position: Director

Appointed: 23 December 2004

Resigned: 01 September 2023

Brian W.

Position: Director

Appointed: 23 December 2004

Resigned: 01 September 2023

Minnie W.

Position: Director

Appointed: 23 December 2004

Resigned: 11 November 2014

Curzon Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 27 August 2004

Resigned: 23 December 2004

Curzon Directors Limited

Position: Corporate Director

Appointed: 27 August 2004

Resigned: 23 December 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Pmcb Holdings Limited from Dudley, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Roy W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Brian W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Pmcb Holdings Limited

3 Hagley Court North, The Waterfront, Dudley, West Midlands, DY5 1XF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11262367
Notified on 3 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Roy W.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Brian W.

Notified on 6 April 2016
Ceased on 3 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Curzon 1001 May 20, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand341 732480 823622 87195 688173 165203 997307 578508 579
Current Assets451 613490 638623 6232 133 1931 510 6701 876 7702 078 7572 328 483
Debtors109 0849 084 2 037 5051 337 5051 672 7731 771 1791 819 904
Net Assets Liabilities2 152 8892 158 5842 164 9652 228 9222 325 3942 424 7612 528 4222 631 467
Property Plant Equipment1 068 0001 032 400996 800961 200925 600890 000854 400818 800
Other Debtors     42 169  
Other
Fees For Non-audit Services3 340       
Accrued Liabilities Not Expressed Within Creditors Subtotal7 6724 5156 1882 8372 9653 0102 4995 999
Accumulated Depreciation Impairment Property Plant Equipment356 000391 600427 200462 800498 400534 000569 600605 200
Amounts Owed By Group Undertakings109 0849 084 2 037 5051 337 5051 630 6041 771 1791 819 904
Amounts Owed To Group Undertakings  90 9161 115 551361 653592 275654 770762 495
Average Number Employees During Period33344   
Creditors36 59637 483126 8141 147 834393 111624 199687 436795 017
Disposals Investment Property Fair Value Model   392 344    
Fixed Assets1 745 5441 709 9441 674 3441 246 4001 210 8001 175 2001 139 6001 104 000
Increase From Depreciation Charge For Year Property Plant Equipment 35 60035 60035 60035 60035 60035 60035 600
Investment Property392 344392 344392 344     
Investment Property Fair Value Model392 344392 344392 344     
Investments Fixed Assets285 200285 200285 200285 200285 200285 200285 200285 200
Investments In Group Undertakings285 200285 200285 200285 200285 200285 200285 200285 200
Net Current Assets Liabilities415 017453 155496 809985 3591 117 5591 252 5711 391 3211 533 466
Number Shares Issued Fully Paid 289289289289289289289
Other Taxation Social Security Payable36 59637 48335 89832 28331 45831 92432 66632 522
Par Value Share 1111111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal797731752     
Property Plant Equipment Gross Cost1 424 0001 424 0001 424 0001 424 0001 424 0001 424 0001 424 000 
Total Assets Less Current Liabilities2 160 5612 163 0992 171 1532 231 7592 328 3592 427 7712 530 9212 637 466

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements