Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J H BUSINESS FORMS LIMITED
Company Information for

J H BUSINESS FORMS LIMITED

C/O JAMES STANLEY & CO, 1733 COVENTRY ROAD, BIRMINGHAM, B26 1DT,
Company Registration Number
01424415
Private Limited Company
Active

Company Overview

About J H Business Forms Ltd
J H BUSINESS FORMS LIMITED was founded on 1979-05-31 and has its registered office in Birmingham. The organisation's status is listed as "Active". J H Business Forms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J H BUSINESS FORMS LIMITED
 
Legal Registered Office
C/O JAMES STANLEY & CO
1733 COVENTRY ROAD
BIRMINGHAM
B26 1DT
Other companies in B26
 
Telephone0121 359 6693
 
Filing Information
Company Number 01424415
Company ID Number 01424415
Date formed 1979-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB313954068  
Last Datalog update: 2024-06-05 22:41:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J H BUSINESS FORMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JAMES, STANLEY & CO LIMITED   LYNCH'S RESOURCES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J H BUSINESS FORMS LIMITED

Current Directors
Officer Role Date Appointed
KEITH EDWARD PRICE
Company Secretary 2008-06-30
KEITH EDWARD PRICE
Director 2008-06-30
SUSAN PATRICIA PRICE
Director 2008-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER ANN HEWITT
Company Secretary 1991-03-31 2008-06-30
JENNIFER ANN HEWITT
Director 1991-03-31 2008-06-30
ROGER CHARLES HEWITT
Director 1991-03-31 2008-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH EDWARD PRICE KIWI DESIGN AND PRINT LIMITED Director 1999-03-03 CURRENT 1999-03-03 Active
KEITH EDWARD PRICE FAST FORMS (UK) LIMITED Director 1991-10-05 CURRENT 1989-10-05 Liquidation
SUSAN PATRICIA PRICE FAST FORMS (UK) LIMITED Director 1997-01-01 CURRENT 1989-10-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-18CESSATION OF FAST FORMS (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-17CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES
2023-04-17CESSATION OF SUSAN PATRICIA PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-03-30CESSATION OF DAVID ANDREW BISSELL AS A PERSON OF SIGNIFICANT CONTROL
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN PATRICIA PRICE
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19DISS40Compulsory strike-off action has been discontinued
2019-06-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-09-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-08-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PATRICIA PRICE / 07/08/2014
2014-10-10CH03SECRETARY'S DETAILS CHNAGED FOR KEITH EDWARD PRICE on 2014-08-07
2014-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDWARD PRICE / 07/08/2014
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-01AR0131/03/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-12AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-20AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-20CH01Director's details changed for Susan Patricia Price on 2010-03-31
2010-01-05AR0131/03/09 ANNUAL RETURN FULL LIST
2009-11-25AA01Previous accounting period shortened from 30/06/09 TO 31/03/09
2009-07-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-30287REGISTERED OFFICE CHANGED ON 30/10/2008 FROM UNIT 13-14 ACE BUSINESS PARK MACKADOWN LANE VITTS GREEN BIRMINGHAM WEST MIDLANDS B33 0LD
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-04288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JENNIFER ANN HEWITT LOGGED FORM
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM ADAMS STREET NECHELLS BIRMINGHAM B7 4LT
2008-07-03288aDIRECTOR AND SECRETARY APPOINTED KEITH PRICE
2008-07-03288aDIRECTOR APPOINTED SUSAN PRICE
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROGER HEWITT
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-02363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-04363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-21363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-14363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-04363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-04-20363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-04-10363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-17363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-03-21363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-03-24363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-04-20363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1994-04-20363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-04-22363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-04-07363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91
1991-04-27363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-04-23ELRESS252 DISP LAYING ACC 07/12/90
1991-04-23ELRESS386 DISP APP AUDS 07/12/90
1991-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90
1990-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89
1990-05-11363RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to J H BUSINESS FORMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J H BUSINESS FORMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of J H BUSINESS FORMS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-03-31 £ 2,012
Creditors Due Within One Year 2013-03-31 £ 150,323
Creditors Due Within One Year 2012-03-31 £ 176,303
Provisions For Liabilities Charges 2013-03-31 £ 1,212
Provisions For Liabilities Charges 2012-03-31 £ 1,858

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J H BUSINESS FORMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 15,645
Current Assets 2013-03-31 £ 230,522
Current Assets 2012-03-31 £ 256,916
Debtors 2013-03-31 £ 210,877
Debtors 2012-03-31 £ 250,916
Secured Debts 2013-03-31 £ 2,012
Secured Debts 2012-03-31 £ 13,411
Shareholder Funds 2013-03-31 £ 86,266
Shareholder Funds 2012-03-31 £ 87,520
Stocks Inventory 2013-03-31 £ 4,000
Stocks Inventory 2012-03-31 £ 6,000
Tangible Fixed Assets 2013-03-31 £ 7,279
Tangible Fixed Assets 2012-03-31 £ 10,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J H BUSINESS FORMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of J H BUSINESS FORMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J H BUSINESS FORMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as J H BUSINESS FORMS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where J H BUSINESS FORMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J H BUSINESS FORMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J H BUSINESS FORMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.