Address: 44 Marie Drive, Birmingham

Incorporation date: 29 Jun 2020

Address: Unit 7a, Radford Crescent, Billericay

Incorporation date: 17 Aug 2018

JBC CAPITAL LTD.

Status: Active

Address: 46 Eleanor Road, London

Incorporation date: 04 Oct 2006

Address: 8 Jury Street, Warwick, Warwickshire

Incorporation date: 22 Jul 2003

JBCCONNECT LIMITED

Status: Active

Address: 2 Eastbourne Terrace, London

Incorporation date: 31 Aug 2016

Address: Unit 35 Bryggen Road, North Lynn Industrial Estate, King's Lynn

Incorporation date: 07 Feb 2012

JBC CONSULTING LIMITED

Status: Active

Address: 3 The Folly, Derry Hill, Calne

Incorporation date: 13 Dec 2016

JBCD CONSULTING LIMITED

Status: Active

Address: 26 Gosford Park, Aberlady, Longniddry

Incorporation date: 22 Apr 2005

JBC DEVELOPMENTS LIMITED

Status: Active

Address: 50-52 Bridge Road Bridge Road, Litherland, Liverpool

Incorporation date: 09 Nov 2020

JBC DIGITAL LTD

Status: Active

Address: 2 Riverside Close, Hexthorpe, Doncaster

Incorporation date: 31 Jan 2013

JBC ENTERPRISES LIMITED

Status: Active

Address: Horringer Manor Manor Lane, Horringer, Bury St. Edmunds

Incorporation date: 10 Apr 2017

Address: 873 High Road, London

Incorporation date: 20 May 2015

JBC EUROPE LTD

Status: Active

Address: 11359369: Companies House Default Address, Cardiff

Incorporation date: 14 May 2018

JBC FLOORING LIMITED

Status: Active

Address: 24 Downsview, Chatham

Incorporation date: 07 Dec 2009

Address: Jbc Industrial Services Ltd (head Office) Tom Dando Close, Normanton Industrial Estate, Normanton

Incorporation date: 19 Feb 1986

Address: 18 Clandon Avenue, Egham

Incorporation date: 09 May 2005

JBCLEANERS LTD

Status: Active

Address: 62 Avon Road, Burnage, Manchester

Incorporation date: 13 Jul 2017

JBC LOGISTICS LIMITED

Status: Active

Address: 5 Clement Avenue, Leicester

Incorporation date: 24 Nov 2021

JBC MARKETING LTD

Status: Active

Address: 11429961 - Companies House Default Address, Cardiff

Incorporation date: 25 Jun 2018

JBCONSULTANCY UK LIMITED

Status: Active

Address: Unit 2, 263 Woodhouse Lane, Wigan

Incorporation date: 27 Mar 2008

JBC PROPERTIES LIMITED

Status: Active

Address: 41 Bath Road, Swindon

Incorporation date: 26 Feb 2016

Address: Stoneleigh House 66-70 Earlsdon Street, Earlsdon, Coventry

Incorporation date: 02 May 2006

JBC SPORTS LIMITED

Status: Active

Address: 25 Claremont Avenue, Sunbury-on-thames

Incorporation date: 02 Sep 2021

JBC STRUCTURES LIMITED

Status: Active

Address: 32 Meldon Drive, Bilston

Incorporation date: 27 Feb 2020

JBC SUPPLEMENTS LTD

Status: Active

Address: Unit 45, Enterprise Way, Newport

Incorporation date: 07 May 2021

JBC UK CONSULTANCY LTD

Status: Active

Address: 63 Marmont Road, London

Incorporation date: 24 Apr 2019

JBC WELLS LIMITED

Status: Active

Address: 11 Wardie Avenue, Edinburgh

Incorporation date: 05 Feb 2019

JBC ZQH CHINESE LTD

Status: Active

Address: 76 Chapel Street, Thatcham

Incorporation date: 24 Oct 2022