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

J.B. LANGFORD & CO. LIMITED

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
01133854
Private Limited Company
Liquidation

Company Overview

About J.b. Langford & Co. Ltd
J.B. LANGFORD & CO. LIMITED was founded on 1973-09-12 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". J.b. Langford & Co. 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.B. LANGFORD & CO. LIMITED
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in B66
 
Filing Information
Company Number 01133854
Company ID Number 01133854
Date formed 1973-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 18:52:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.B. LANGFORD & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS 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.
Companies with same name J.B. LANGFORD & CO. LIMITED
The following companies were found which have the same name as J.B. LANGFORD & CO. LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
J.B. LANGFORD & CO. LIMITED Unknown

Company Officers of J.B. LANGFORD & CO. LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BEARDMORE
Director 2018-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE TERESA ATKINSON
Director 2016-10-31 2018-07-27
STEVEN ALAN THOMAS
Director 2016-10-31 2018-07-27
IVOR JOHN LANGFORD
Company Secretary 2014-06-11 2016-10-31
SUSAN ANN MORRIS
Company Secretary 2014-06-11 2016-10-31
ANN LANGFORD
Director 1991-07-19 2016-10-31
ROY LANGFORD
Director 1997-07-21 2016-10-31
JOHN BARRY LANGFORD
Director 1991-07-19 2016-07-29
ANN LANGFORD
Company Secretary 1991-07-19 2014-06-11
ROGER LANGFORD
Director 1997-07-21 2010-12-24

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
2022-12-20Voluntary liquidation Statement of receipts and payments to 2022-10-21
2022-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-21
2022-01-04Voluntary liquidation Statement of receipts and payments to 2021-10-21
2022-01-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-21
2020-11-14600Appointment of a voluntary liquidator
2020-10-22AM10Administrator's progress report
2020-10-22AM22Liquidation. Administration move to voluntary liquidation
2020-06-12AM10Administrator's progress report
2019-12-11AM03Statement of administrator's proposal
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM Unit W Sapcote Trading Estate 68 Wyrley Road Birmingham B6 7BN England
2019-11-15AM01Appointment of an administrator
2019-08-13AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2019-07-31PSC07CESSATION OF TGH MIDLANDS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT BEARDMORE
2019-07-31PSC09Withdrawal of a person with significant control statement on 2019-07-31
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM Thomas's Business Centre Atlas Trading Estate Brookvale Road Birmingham United Kingdom B6 7EX
2018-07-31AP01DIRECTOR APPOINTED MR ROBERT BEARDMORE
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMAS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ATKINSON
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-08-24PSC05Change of details for Tgh Midlands Ltd as a person with significant control on 2016-04-06
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-08-23PSC02Notification of Tgh Midlands Ltd as a person with significant control on 2016-04-06
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-07AA01Previous accounting period shortened from 31/03/17 TO 31/10/16
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-17CC04Statement of company's objects
2016-11-17RES01ADOPT ARTICLES 17/11/16
2016-11-11AP01DIRECTOR APPOINTED MR STEVEN ALAN THOMAS
2016-11-11TM02Termination of appointment of Ivor John Langford on 2016-10-31
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ROY LANGFORD
2016-11-10AP01DIRECTOR APPOINTED MRS JULIE TERESA ATKINSON
2016-11-10TM02APPOINTMENT TERMINATED, SECRETARY SUSAN MORRIS
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN LANGFORD
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM DARTMOUTH ROAD SMETHWICK WEST MIDLANDS B66 1BG
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LANGFORD
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 10000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-09-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY LANGFORD / 13/08/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 13/08/2015
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 13/08/2015
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-13AR0119/07/15 FULL LIST
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARRY LANGFORD / 13/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 13/08/2015
2015-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 13/08/2015
2015-08-13AD02SAIL ADDRESS CHANGED FROM: C/O C/O SMITH COOPER LLP LIVERY PLACE 35 LIVERY STREET BIRMINGHAM WEST MIDLANDS B3 2PB UNITED KINGDOM
2014-09-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 10000
2014-08-12AR0119/07/14 FULL LIST
2014-06-30AP03SECRETARY APPOINTED SUSAN ANN MORRIS
2014-06-30AP03SECRETARY APPOINTED IVOR JOHN LANGFORD
2014-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANN LANGFORD
2013-11-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-30AR0119/07/13 FULL LIST
2012-09-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-07AR0119/07/12 FULL LIST
2012-08-07AD02SAIL ADDRESS CHANGED FROM: C/O C/O BDO LLP 125 COLMORE ROW BIRMINGHAM B3 3SD UNITED KINGDOM
2012-08-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2012-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-26AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-22AR0119/07/11 FULL LIST
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER LANGFORD
2010-08-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-11AR0119/07/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN LANGFORD / 31/10/2009
2010-08-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-08-11AD02SAIL ADDRESS CREATED
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY LANGFORD / 31/10/2009
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER LANGFORD / 31/10/2009
2010-05-18AUDAUDITOR'S RESIGNATION
2009-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-26363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-07-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2007-08-14363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-08-14353LOCATION OF REGISTER OF MEMBERS
2007-08-13190LOCATION OF DEBENTURE REGISTER
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-08-04363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-04190LOCATION OF DEBENTURE REGISTER
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-09-09363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-09-09363sRETURN MADE UP TO 19/07/04; NO CHANGE OF MEMBERS
2004-08-06395PARTICULARS OF MORTGAGE/CHARGE
2004-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-30363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-04-25AUDAUDITOR'S RESIGNATION
2002-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-28363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2001-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-14363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-08363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS; AMEND
1999-07-27363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to J.B. LANGFORD & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-06-28
Appointmen2020-10-27
Appointment of Administrators2019-11-08
Petitions 2019-10-18
Fines / Sanctions
No fines or sanctions have been issued against J.B. LANGFORD & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-01-06 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-09-24 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2009-07-24 Satisfied JOHN BARRY LANGFORD AND ANN LANGFORD
LEGAL CHARGE 2004-07-30 Satisfied RONALD ARTHUR HODGETTS, ROBERT IRISH, TERRENCE GRAHAM AND ELWYN GRIFFITHS (THE TRUSTEES FOR THETIME BEING OF THE LICKEY END WORKMENS CLUB)
MORTGAGE DEBENTURE 1996-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1980-07-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1977-03-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2016-03-31
Annual Accounts
2016-10-31
Annual Accounts
2018-10-31

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.B. LANGFORD & CO. LIMITED

Intangible Assets
Patents
We have not found any records of J.B. LANGFORD & CO. LIMITED registering or being granted any patents
Domain Names

J.B. LANGFORD & CO. LIMITED owns 1 domain names.

wmhh.co.uk  

Trademarks
We have not found any records of J.B. LANGFORD & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.B. LANGFORD & CO. 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 (45200 - Maintenance and repair of motor vehicles) as J.B. LANGFORD & CO. LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where J.B. LANGFORD & CO. 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyJ.B. LANGFORD & CO. LIMITEDEvent Date2022-06-28
 
Initiating party Event TypeAppointmen
Defending partyJ.B. LANGFORD & CO. LIMITEDEvent Date2020-10-27
Company Number: 01133854 Name of Company: J.B. LANGFORD & CO. LIMITED Nature of Business: Automotive - Motor Trade Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Begbies Tray…
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ.B. LANGFORD & CO. LIMITEDEvent Date2019-11-07
In the High Court of Justice Business and Property Courts of England and Wales Insolvency and Companies case number 007267 Office Holder Details: Kris Anthony Wigfield (IP number 22672 ) and Joanne Louise Hammond (IP number 17030 ) of Begbies Traynor (SY) LLP , 3rd Floor, Westfield House, 60 Charter Row, Sheffield S1 3FZ : Any person who requires further information may contact Olivia Oates of Begbies Traynor (SY) LLP by e-mail at sheffield.north@begbies-traynor.com or by telephone on 0114 2755033
 
Initiating party Event TypePetitions
Defending partyJ.B. LANGFORD & CO. LIMITED Event Date2019-10-18
In the High Court of Justice (Chancery Division) Companies Court No 006149 of 2019 In the Matter of J.B. LANGFORD & CO. LIMITED (Company Number 01133854 ) and in the Matter of the Insolvency Act 1986…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.B. LANGFORD & CO. 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.B. LANGFORD & CO. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3