Download leads from Nexok and grow your business. Find out more

J B Doors Limited

Documents

Total Documents140
Total Pages622

Filing History

17 September 2023Confirmation statement made on 17 September 2023 with no updates
21 June 2023Unaudited abridged accounts made up to 31 March 2023
28 December 2022Unaudited abridged accounts made up to 31 March 2022
30 September 2022Confirmation statement made on 17 September 2022 with no updates
23 December 2021Unaudited abridged accounts made up to 31 March 2021
1 October 2021Confirmation statement made on 17 September 2021 with no updates
31 March 2021Unaudited abridged accounts made up to 31 March 2020
29 November 2020Registered office address changed from Jb Doors Rotherham Road Parkgate Rotherham South Yorkshire S62 6FP to Unit 23 Stadium Court Parkgate Rotherham S62 6EW on 29 November 2020
9 October 2020Confirmation statement made on 17 September 2020 with no updates
23 June 2020Registration of charge 038588840002, created on 17 June 2020
13 February 2020Appointment of Mr Phillip Dyson as a director on 8 February 2020
24 December 2019Unaudited abridged accounts made up to 31 March 2019
17 September 2019Confirmation statement made on 17 September 2019 with no updates
30 December 2018Unaudited abridged accounts made up to 31 March 2018
1 October 2018Confirmation statement made on 30 September 2018 with no updates
9 January 2018Total exemption full accounts made up to 31 March 2017
6 October 2017Confirmation statement made on 30 September 2017 with no updates
6 October 2017Confirmation statement made on 30 September 2017 with no updates
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
30 December 2016Confirmation statement made on 30 September 2016 with updates
30 December 2016Confirmation statement made on 30 September 2016 with updates
6 May 2016Appointment of Miss Kimberley Wordsworth as a director on 5 May 2016
6 May 2016Appointment of Miss Kimberley Wordsworth as a director on 5 May 2016
5 May 2016Appointment of Mr Andrew Arthur Marshall as a director on 5 May 2016
5 May 2016Appointment of Mr Andrew Arthur Marshall as a director on 5 May 2016
22 December 2015Total exemption small company accounts made up to 31 March 2015
22 December 2015Total exemption small company accounts made up to 31 March 2015
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
4 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
14 January 2015Total exemption small company accounts made up to 31 March 2014
14 January 2015Total exemption small company accounts made up to 31 March 2014
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
2 January 2014Total exemption small company accounts made up to 31 March 2013
2 January 2014Total exemption small company accounts made up to 31 March 2013
9 December 2013Termination of appointment of Sandra Forey as a director
9 December 2013Termination of appointment of Sandra Forey as a director
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
4 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
4 November 2013Termination of appointment of Paul Housley as a director
4 November 2013Termination of appointment of Paul Housley as a director
7 January 2013Total exemption small company accounts made up to 31 March 2012
7 January 2013Total exemption small company accounts made up to 31 March 2012
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
28 November 2012Annual return made up to 14 October 2012 with a full list of shareholders
24 August 2012Appointment of Paul Housley as a director
24 August 2012Appointment of Sandra Forey as a director
24 August 2012Appointment of Sandra Forey as a director
24 August 2012Appointment of Paul Housley as a director
13 December 2011Total exemption small company accounts made up to 31 March 2011
13 December 2011Total exemption small company accounts made up to 31 March 2011
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
3 November 2011Annual return made up to 14 October 2011 with a full list of shareholders
24 November 2010Total exemption small company accounts made up to 31 March 2010
24 November 2010Total exemption small company accounts made up to 31 March 2010
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
9 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
25 September 2010Registered office address changed from C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH on 25 September 2010
25 September 2010Registered office address changed from C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate Chapeltown Sheffield South Yorkshire S35 2PH on 25 September 2010
27 January 2010Total exemption small company accounts made up to 31 March 2009
27 January 2010Total exemption small company accounts made up to 31 March 2009
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
21 October 2009Annual return made up to 14 October 2009 with a full list of shareholders
1 December 2008Return made up to 14/10/08; full list of members
1 December 2008Return made up to 14/10/08; full list of members
28 October 2008Director's change of particulars / gail baker / 02/04/2008
28 October 2008Director and secretary's change of particulars / darren baker / 02/04/2008
28 October 2008Director and secretary's change of particulars / darren baker / 02/04/2008
28 October 2008Director's change of particulars / gail baker / 02/04/2008
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
8 September 2008Total exemption small company accounts made up to 31 March 2008
8 September 2008Total exemption small company accounts made up to 31 March 2008
20 November 2007Total exemption small company accounts made up to 31 March 2007
20 November 2007Total exemption small company accounts made up to 31 March 2007
15 October 2007Return made up to 14/10/07; full list of members
15 October 2007Return made up to 14/10/07; full list of members
19 October 2006Secretary's particulars changed;director's particulars changed
19 October 2006Return made up to 14/10/06; full list of members
19 October 2006Return made up to 14/10/06; full list of members
19 October 2006Secretary's particulars changed;director's particulars changed
18 August 2006Total exemption small company accounts made up to 31 March 2006
18 August 2006Total exemption small company accounts made up to 31 March 2006
19 January 2006Return made up to 14/10/05; full list of members
19 January 2006Return made up to 14/10/05; full list of members
4 January 2006Total exemption small company accounts made up to 31 March 2005
4 January 2006Total exemption small company accounts made up to 31 March 2005
8 April 2005Particulars of mortgage/charge
8 April 2005Particulars of mortgage/charge
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 December 2004Total exemption small company accounts made up to 31 March 2004
22 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
22 October 2004Return made up to 14/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/10/04
3 February 2004Accounts for a small company made up to 31 March 2003
3 February 2004Accounts for a small company made up to 31 March 2003
23 January 2004Return made up to 14/10/03; full list of members
23 January 2004Return made up to 14/10/03; full list of members
10 December 2003Registered office changed on 10/12/03 from: unit 10 rother court mangham rd barbot hall industrial estate rotherham south yorkshire S62 6DR
10 December 2003Registered office changed on 10/12/03 from: unit 10 rother court mangham rd barbot hall industrial estate rotherham south yorkshire S62 6DR
3 February 2003Accounts for a small company made up to 31 March 2002
3 February 2003Accounts for a small company made up to 31 March 2002
23 December 2002New director appointed
23 December 2002New secretary appointed;new director appointed
23 December 2002New secretary appointed;new director appointed
23 December 2002Secretary resigned;director resigned
23 December 2002New director appointed
23 December 2002Director resigned
23 December 2002Secretary resigned;director resigned
23 December 2002Director resigned
27 October 2002Return made up to 14/10/02; full list of members
27 October 2002Return made up to 14/10/02; full list of members
15 November 2001Accounts for a small company made up to 31 March 2001
15 November 2001Accounts for a small company made up to 31 March 2001
17 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
17 October 2001Return made up to 14/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 October 2000Return made up to 14/10/00; full list of members
18 October 2000Return made up to 14/10/00; full list of members
3 May 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 2/3
3 May 2000Ad 29/03/00--------- £ si 1@1=1 £ ic 2/3
24 February 2000Registered office changed on 24/02/00 from: 152-160 city road london EC1V 2NX
24 February 2000Registered office changed on 24/02/00 from: 152-160 city road london EC1V 2NX
23 February 2000Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2
23 February 2000New secretary appointed;new director appointed
23 February 2000Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2
23 February 2000New secretary appointed;new director appointed
23 February 2000Accounting reference date extended from 31/10/00 to 31/03/01
23 February 2000New director appointed
23 February 2000New director appointed
23 February 2000Accounting reference date extended from 31/10/00 to 31/03/01
22 October 1999Director resigned
22 October 1999Director resigned
22 October 1999Company name changed j b doors (yorkshire) LIMITED\certificate issued on 25/10/99
22 October 1999Secretary resigned
22 October 1999Company name changed j b doors (yorkshire) LIMITED\certificate issued on 25/10/99
22 October 1999Secretary resigned
14 October 1999Incorporation
14 October 1999Incorporation
Sign up now to grow your client base. Plans & Pricing