J.B. TIMBER IMPORTERS LIMITED
Overview
Company Name | J.B. TIMBER IMPORTERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04205969 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for J.B. TIMBER IMPORTERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for J.B. TIMBER IMPORTERS LIMITED?
Last Confirmation Statement Made Up To | Apr 06, 2025 |
---|---|
Next Confirmation Statement Due | Apr 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 06, 2024 |
Overdue | No |
What are the latest filings for J.B. TIMBER IMPORTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042059690010, created on Jan 24, 2024 | 14 pages | MR01 | ||||||||||
Change of details for Mrs Sharon Denise Bailey as a person with significant control on Oct 13, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Richard Michael Bailey as a person with significant control on Oct 13, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Sharon Denise Bailey on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Michael Bailey on Oct 13, 2023 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Sharon Denise Bailey on Oct 13, 2023 | 1 pages | CH03 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 06, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Mar 16, 2016
| 4 pages | SH06 | ||||||||||
Who are the officers of J.B. TIMBER IMPORTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BAILEY, Sharon Denise | Secretary | 238 Main Road, Newport Brough Hull HU15 2RH East Yorkshire | British | 75894010002 | ||||||
BAILEY, Richard Michael | Director | 238 Main Road, Newport Brough Hull HU15 2RH East Yorkshire | United Kingdom | British | Sales Rep | 64884500002 | ||||
BAILEY, Sharon Denise | Director | 238 Main Road, Newport Brough Hull HU15 2RH East Yorkshire | United Kingdom | British | Director | 75894010002 | ||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
JACKSON, Charles Andrew | Director | 15 Queens Close HU16 4ER Cottingham East Riding Of Yorkshire | United Kingdom | British | Box Manufactuer | 33792560001 |
Who are the persons with significant control of J.B. TIMBER IMPORTERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Richard Michael Bailey | 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
| |||
Mrs Sharon Denise Bailey | 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
|
Does J.B. TIMBER IMPORTERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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