Company Information for J & BS LTD
DISCOVERY COURT, 551-553 WALLISDOWN ROAD, POOLE, BH12 5AG,
|
Company Registration Number
06111489
Private Limited Company
Active |
Company Name | |
---|---|
J & BS LTD | |
Legal Registered Office | |
DISCOVERY COURT 551-553 WALLISDOWN ROAD POOLE BH12 5AG Other companies in BH9 | |
Company Number | 06111489 | |
---|---|---|
Company ID Number | 06111489 | |
Date formed | 2007-02-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/10/2015 | |
Return next due | 27/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-05-05 09:12:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM COLIN BELL |
||
DAVID JAMES HEBDON |
||
IAN REGINALD JONES |
||
MARK JAMES WALTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TINA JOY DAMPIER-BENNETT |
Company Secretary | ||
MICHAEL WILLIAM DAMPIER-BENNETT |
Director | ||
TINA JOY DAMPIER-BENNETT |
Director | ||
JOHN CHRISTOPHER WALTERS |
Director | ||
PATRICIA JUDITH WALTERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PARMITER HOLDINGS LTD | Director | 2017-12-11 | CURRENT | 2011-06-28 | Active | |
WIMBORNE TOWN FOOTBALL CLUB LIMITED | Director | 2017-05-11 | CURRENT | 1998-09-30 | Active | |
GBDB LTD | Director | 2013-04-09 | CURRENT | 2013-04-09 | Dissolved 2015-07-07 | |
WHITEMOOR DEVELOPMENTS LIMITED | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active | |
JOHN NICHOLLS (HOLDINGS) LIMITED | Director | 2017-06-01 | CURRENT | 2003-01-08 | Active | |
JOHN NICHOLLS (TRADING) LIMITED | Director | 2004-04-06 | CURRENT | 1965-03-08 | Active | |
JOHN NICHOLLS (TRADING) LIMITED | Director | 2012-01-01 | CURRENT | 1965-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
REGISTRATION OF A CHARGE / CHARGE CODE 061114890003 | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES HEBDON | ||
CESSATION OF JOHN NICHOLLS (HOLDINGS) LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of John Nicholls (Trading) Limited as a person with significant control on 2023-06-16 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN REGINALD JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 132 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/16 FROM 1073 Wimborne Road Bournemouth BH9 2BY | |
CH01 | Director's details changed for Mr Graham Colin Bell on 2016-04-01 | |
AP01 | DIRECTOR APPOINTED MR IAN REGINALD JONES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 30/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/15 FROM Overthorpe Industrial Estate Overthorpe Road Banbury Oxfordshire OX16 4TB England | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061114890002 | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES WALTON | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES HEBDON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061114890001 | |
TM02 | Termination of appointment of Tina Joy Dampier-Bennett on 2014-11-04 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TINA DAMPIER-BENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAMPIER-BENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM 1073 Wimborne Road, Moordown Bournemouth Dorset BH9 2BY | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 132 | |
AR01 | 30/10/14 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 23/12/13 STATEMENT OF CAPITAL GBP 132 | |
AR01 | 16/02/14 FULL LIST | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 66.00 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALTERS | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JOY DAMPIER-BENNETT / 23/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA JOY DAMPIER-BENNETT / 23/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM COLIN BELL / 23/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DAMPIER-BENNETT / 23/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA JOY DAMPIER-BENNETT / 23/05/2013 | |
AR01 | 16/02/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TINA JOY DAMPIER-BENNETT / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA JOY DAMPIER-BENNETT / 01/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MRS TINA JOY DAMPIER-BENNETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA WALTERS | |
AR01 | 16/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AR01 | 16/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/02/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM COLIN BELL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TINA JOY DAMPIER-BENNETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DAMPIER-BENNETT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER WALTERS / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMPIER-BENNETT / 01/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TINA DAMPIER-BENNETT / 01/01/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / TINA DAMPIER-BENNETT / 01/12/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAMPIER-BENNETT / 01/12/2007 | |
225 | ACC. REF. DATE EXTENDED FROM 29/02/2008 TO 31/03/2008 | |
ELRES | S386 DISP APP AUDS 16/02/07 | |
ELRES | S366A DISP HOLDING AGM 16/02/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RBS INVOICE FINANCE LIMITED | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2012-04-01 | £ 436,036 |
---|
Creditors and other liabilities
|
|
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 & BS LTD
Called Up Share Capital | 2012-04-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 279,352 |
Current Assets | 2012-04-01 | £ 1,486,589 |
Debtors | 2012-04-01 | £ 679,974 |
Fixed Assets | 2012-04-01 | £ 82,681 |
Shareholder Funds | 2012-04-01 | £ 1,133,234 |
Stocks Inventory | 2012-04-01 | £ 527,263 |
Tangible Fixed Assets | 2012-04-01 | £ 82,681 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Christchurch Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |