J.B. TIMBER IMPORTERS LIMITED

J.B. TIMBER IMPORTERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ.B. TIMBER IMPORTERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04205969
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of J.B. TIMBER IMPORTERS LIMITED?

    • Manufacture of other builders' carpentry and joinery (16230) / Manufacturing

    Where is J.B. TIMBER IMPORTERS LIMITED located?

    Registered Office Address
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for J.B. TIMBER IMPORTERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for J.B. TIMBER IMPORTERS LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2025
    Next Confirmation Statement DueApr 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2024
    OverdueNo

    What are the latest filings for J.B. TIMBER IMPORTERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 042059690010, created on Jan 24, 2024

    14 pagesMR01

    Change of details for Mrs Sharon Denise Bailey as a person with significant control on Oct 13, 2023

    2 pagesPSC04

    Change of details for Mr Richard Michael Bailey as a person with significant control on Oct 13, 2023

    2 pagesPSC04

    Director's details changed for Mrs Sharon Denise Bailey on Oct 13, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Michael Bailey on Oct 13, 2023

    2 pagesCH01

    Secretary's details changed for Mrs Sharon Denise Bailey on Oct 13, 2023

    1 pagesCH03

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    9 pagesAA

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Apr 06, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Apr 06, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Apr 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Apr 06, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Confirmation statement made on Apr 06, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Annual return made up to Apr 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 5,000
    SH01

    Cancellation of shares. Statement of capital on Mar 16, 2016

    • Capital: GBP 5,000
    4 pagesSH06

    Who are the officers of J.B. TIMBER IMPORTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAILEY, Sharon Denise
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    Secretary
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    British75894010002
    BAILEY, Richard Michael
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    Director
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    United KingdomBritishSales Rep64884500002
    BAILEY, Sharon Denise
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    Director
    238 Main Road, Newport Brough
    Hull
    HU15 2RH East Yorkshire
    United KingdomBritishDirector75894010002
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    JACKSON, Charles Andrew
    15 Queens Close
    HU16 4ER Cottingham
    East Riding Of Yorkshire
    Director
    15 Queens Close
    HU16 4ER Cottingham
    East Riding Of Yorkshire
    United KingdomBritishBox Manufactuer33792560001

    Who are the persons with significant control of J.B. TIMBER IMPORTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Michael Bailey
    Main Road
    Newport
    HU15 2RH Brough
    238
    East Yorkshire
    United Kingdom
    Apr 06, 2016
    Main Road
    Newport
    HU15 2RH Brough
    238
    East Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sharon Denise Bailey
    Main Road
    Newport
    HU15 2RH Brough
    238
    East Yorkshire
    United Kingdom
    Apr 06, 2016
    Main Road
    Newport
    HU15 2RH Brough
    238
    East Yorkshire
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does J.B. TIMBER IMPORTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jan 24, 2024
    Delivered On Jan 26, 2024
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc UK Bank PLC
    Transactions
    • Jan 26, 2024Registration of a charge (MR01)
    A registered charge
    Created On Nov 18, 2013
    Delivered On Nov 20, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 20, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2013
    Delivered On Oct 31, 2013
    Outstanding
    Brief description
    None. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 31, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2013
    Delivered On Oct 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 23, 2013
    Delivered On Oct 23, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Oct 23, 2013Registration of a charge (MR01)
    A registered charge
    Created On Oct 15, 2013
    Delivered On Oct 18, 2013
    Outstanding
    Brief description
    F/H land lying to the west of wallingfen lane and 238 main road newport t/no HS228149 and HS169516. Notification of addition to or amendment of charge.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 18, 2013Registration of a charge (MR01)
    Legal charge
    Created On Aug 26, 2004
    Delivered On Sep 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    238 main road NEWP0RT in the east riding of yorkshire t/no HS169516. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2004Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 14, 2003
    Delivered On Apr 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the west of wallingfen lane newport in the east riding of yorkshire t/no: HS228149. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 2003Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    Fixed and floating charge over all assets
    Created On Jul 10, 2001
    Delivered On Jul 14, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Nmb-Heller Limited
    Transactions
    • Jul 14, 2001Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Jun 08, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Oct 25, 2013Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0