THE JOINT MEASUREMENT BOARD LIMITED - CAMBS


Company Profile Company Filings

Overview

THE JOINT MEASUREMENT BOARD LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CAMBS and has the status: Active.
THE JOINT MEASUREMENT BOARD LIMITED was incorporated 42 years ago on 27/11/1981 and has the registered number: 01600646. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

THE JOINT MEASUREMENT BOARD LIMITED - CAMBS

This company is listed in the following categories:
96090 - Other service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

82B HIGH STREET
CAMBS
CB22 3HJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/06/2023 11/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANGELA JANE KEMBER Aug 1958 British Director 2024-02-26 CURRENT
MISS SANDRA IRIS ANNE LAWRENCE Nov 1944 British Director 2010-01-01 CURRENT
CAROLINE MACLEAN NELSON Jul 1951 British Director 1999-10-27 CURRENT
MS SARAH JANE LEWIS Jul 1963 British Director 2024-03-26 CURRENT
MRS JANICE VENETIA PARRY Mar 1952 British Director 2023-11-17 CURRENT
DR ROBERT NIGEL WARD ELLIS Jul 1943 British Director 2014-06-18 CURRENT
VANESSA JANE RANKIN RAMM Oct 1963 British Director 2022-02-17 CURRENT
CAROLINE HAMILTON Nov 1962 British Director 2009-05-01 CURRENT
FIONA KENNEDY RAWSON Sep 1982 British Director 2024-03-04 CURRENT
MR SIMON CHRISTOPHER LEA RICHARDSON Dec 1949 British Director 2021-04-28 CURRENT
MRS JULIE RUTH TEMPLETON Jun 1963 British Director 2017-02-27 CURRENT
MRS SARAH CRUNDALL ROOK Apr 1945 British Director 2022-01-05 CURRENT
MR TOM HUDSON Sep 1939 British Director RESIGNED
MR BENJAMIN EDWARD MAYES Sep 1967 British Director 2010-04-26 UNTIL 2013-07-01 RESIGNED
MR PETER CHARLES JINMAN Feb 1951 British Director 2012-11-05 UNTIL 2023-05-25 RESIGNED
CHRISTOPHER JOHANNSON Aug 1969 British Director 2017-02-21 UNTIL 2019-02-24 RESIGNED
JOHN CHARLES GILLIVER Aug 1955 British Director 2002-05-24 UNTIL 2002-12-31 RESIGNED
MRS ANGELA JANE KEMBER Aug 1958 British Director 2012-05-31 UNTIL 2016-02-09 RESIGNED
MS LUCY JANE KILLINGBECK May 1965 British Director 2005-01-01 UNTIL 2006-01-01 RESIGNED
MR DEWI LLOYD EVANS Mar 1949 Welsh Director 2011-10-18 UNTIL 2012-05-31 RESIGNED
MR MICHAEL OVERTON Aug 1928 British Director RESIGNED
MR PETER NESBITT HULL Jan 1923 British Director RESIGNED
MR STUART ANTHONY HOLLINGS Dec 1956 British Director 2024-01-31 UNTIL 2024-03-26 RESIGNED
MISS SARAH ANN HODGKINS Dec 1941 British Director 1998-10-13 UNTIL 2007-04-16 RESIGNED
MISS SARAH ANN HODGKINS Dec 1941 British Director 2009-01-01 UNTIL 2018-03-13 RESIGNED
PETER CHARLES HOBBS Sep 1947 British Director 1990-10-23 UNTIL 2002-12-31 RESIGNED
MR ANDREW JOHN CORAM HARRISON Jun 1964 British Director 2013-07-01 UNTIL 2017-02-21 RESIGNED
LAURA BARBARA HAMILTON May 1957 British Director 2017-04-13 UNTIL 2022-01-31 RESIGNED
MRS PATRICIA JANET BARNSLEY Secretary RESIGNED
MR PAUL EDWIN WHITMELL Sep 1957 British Secretary 2007-10-18 UNTIL 2022-03-01 RESIGNED
HOWARD CHARLES ROBINSON Apr 1950 British Secretary 2002-05-24 UNTIL 2007-10-18 RESIGNED
JOSEPH ROBERT BAINBRIDGE Jan 1991 British Director 1991-01-01 UNTIL 1996-04-29 RESIGNED
DIANE ELIZABETH FRAZER Jan 1954 British Director 2009-07-31 UNTIL 2013-04-08 RESIGNED
MR MARK ANDREW FITTON Jun 1952 British Director 2011-04-01 UNTIL 2011-11-14 RESIGNED
DR ROBERT NIGEL WARD ELLIS Jul 1943 British Director 1998-06-02 UNTIL 2012-11-05 RESIGNED
MRS CLARISSA FERELITH DALY Oct 1967 British Director 2013-01-01 UNTIL 2024-03-03 RESIGNED
KAREN MARGUERITE COUMBE Apr 1960 British Director 2024-01-03 UNTIL 2024-01-24 RESIGNED
JENNIFER AUDRY CLAPHAM Dec 1930 British Director RESIGNED
MRS SHARON JOY CHARLTON Dec 1958 British Director 2020-12-22 UNTIL 2023-10-26 RESIGNED
MARGARETTA ANN BIGLEY May 1948 British Director 2016-02-09 UNTIL 2017-08-11 RESIGNED
MR IAN SUTCLIFFE CAMM Nov 1958 British Director 1996-04-30 UNTIL 2013-10-14 RESIGNED
MR JAMES DAVID MCTIFFIN May 1935 British Director RESIGNED
MR MICHAEL WILLIAM GIBSON Jan 1939 British Director RESIGNED
MARGARET GRACE FURNESS Aug 1936 British Director 1998-06-02 UNTIL 1999-10-27 RESIGNED
MICHAEL ANTONY HALL Aug 1944 British Director 2018-03-02 UNTIL 2021-04-28 RESIGNED
MR JEFFREY PATRICK PARRY Jul 1939 British Director 2007-07-17 UNTIL 2011-10-18 RESIGNED
ROBERT OLIVER May 1940 British Director 2002-12-31 UNTIL 2004-12-31 RESIGNED
MS JANE VERA MARY NIXON Jul 1952 British Director 2011-12-11 UNTIL 2013-02-08 RESIGNED
MRS DEBORAH NICKSON Feb 1960 British Director 2021-02-03 UNTIL 2021-10-29 RESIGNED
REBECCA ELIZABETH DAVIES Oct 1978 British Director 2009-01-01 UNTIL 2013-01-01 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPORT HORSE BREEDING OF GREAT BRITAIN KENT Active SMALL 01430 - Raising of horses and other equines
VETLIFE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
THE HORSE TRUST PRINCES RISBOROUGH Active GROUP 75000 - Veterinary activities
BRITISH CONNEMARA PONY SOCIETY LIMITED ALTON ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
WELSH PONY AND COB SOCIETY (THE) CEREDIGION Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
COUNTRY CHOICE FOODS LIMITED ASHFORD Dissolved... DORMANT 99999 - Dormant Company
THE COLOURED HORSE AND PONY SOCIETY (UK) MORPETH Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BEVA ENTERPRISES LIMITED ELY Active SMALL 94120 - Activities of professional membership organizations
THE IRISH DRAUGHT HORSE SOCIETY (GREAT BRITAIN) MILTON KEYNES ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
MANDEVILLE PLACE (ELY) MANAGEMENT COMPANY LIMITED HODDESDON Active DORMANT 98000 - Residents property management
THE DENBIGHSHIRE AND FLINTSHIRE AGRICULTURAL SOCIETY LIMITED DENBIGH WALES Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BISHOP'S GATE (HOOLE) MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
THE BRITISH SHOW PONY SOCIETY HUNTINGDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
BSPS CHAMPIONSHIP SHOW COMPANY LIMITED HUNTINGDON Active TOTAL EXEMPTION FULL 93199 - Other sports activities
B & W EQUINE GROUP LIMITED DISS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 75000 - Veterinary activities
LH MASTERS LIMITED STOWE ON THE WOLD ENGLAND Dissolved... 01700 - Hunting, trapping and related service activities
CAMMPAIGN 4 ROB EXETER Dissolved... TOTAL EXEMPTION SMALL 88990 - Other social work activities without accommodation n.e.c.
HIGHASH FARMS LTD NORTHWICH UNITED KINGDOM Active DORMANT 99999 - Dormant Company
CENTAUR VETERINARY PROPERTIES LLP BERKELEY Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
THE_JOINT_MEASUREMENT_BOA - Accounts 2023-05-13 31-12-2022 £273,184 Cash £266,094 equity
The Joint Measurement Board Ltd - Filleted accounts 2022-05-31 31-12-2021 £259,442 Cash £252,421 equity
The Joint Measurement Board Ltd - Filleted accounts 2021-06-08 31-12-2020 £247,018 Cash £245,116 equity
The Joint Measurement Board Ltd - Filleted accounts 2020-07-31 31-12-2019 £250,559 Cash £250,947 equity
The Joint Measurement Board Ltd - Filleted accounts 2019-06-27 31-12-2018 £277,671 Cash £277,296 equity
The Joint Measurement Board Ltd - Filleted accounts 2018-05-03 31-12-2017 £291,130 Cash £288,782 equity
The Joint Measurement Board Ltd - Filleted accounts 2017-04-06 31-12-2016 £279,278 Cash £274,399 equity
Abbreviated Company Accounts - THE JOINT MEASUREMENT BOARD LIMITED 2016-04-07 31-12-2015 £257,417 Cash £256,286 equity
Abbreviated Company Accounts - THE JOINT MEASUREMENT BOARD LIMITED 2015-04-28 31-12-2014 £250,419 Cash £251,302 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE OPEN SCHOOL TRUST CAMBRIDGE ENGLAND Active FULL 85310 - General secondary education
TOTAL VALIDATION LTD CAMBS Active DORMANT 71129 - Other engineering activities
THERMOKIL LIMITED CAMBRIDGE Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
THREE SIXTY INFORMATION SECURITY LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
ABM MAINTENANCE LTD CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 43220 - Plumbing, heat and air-conditioning installation
THINK THREE LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 71112 - Urban planning and landscape architectural activities
ALRITA COMPLIANCE SERVICES LTD CAMBRIDGE Active TOTAL EXEMPTION FULL 71200 - Technical testing and analysis
MJH-IT LTD CAMBRIDGE UNITED KINGDOM Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
COACHING BY SB LIMITED CAMBRIDGE ENGLAND Active TOTAL EXEMPTION FULL 85510 - Sports and recreation education
ASCENDBIO LTD SAWSTON UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology