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

J.M. BUSINESS SUPPLIES LIMITED

UNIT 11 RCM BUSINESS ESTATE, DEWSBURY ROAD, OSSETT, WEST YORKSHIRE, WF5 9ND,
Company Registration Number
03555916
Private Limited Company
Active

Company Overview

About J.m. Business Supplies Ltd
J.M. BUSINESS SUPPLIES LIMITED was founded on 1998-04-30 and has its registered office in Ossett. The organisation's status is listed as "Active". J.m. Business Supplies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.M. BUSINESS SUPPLIES LIMITED
 
Legal Registered Office
UNIT 11 RCM BUSINESS ESTATE
DEWSBURY ROAD
OSSETT
WEST YORKSHIRE
WF5 9ND
Other companies in WF5
 
Filing Information
Company Number 03555916
Company ID Number 03555916
Date formed 1998-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB642695025  
Last Datalog update: 2024-11-05 20:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.M. BUSINESS SUPPLIES 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.

Company Officers of J.M. BUSINESS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN MARIE BUTLER
Company Secretary 1998-04-30
JONATHAN MARK BUTLER
Director 1998-04-30
KATHRYN MARIE BUTLER
Director 1998-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-04-30 1998-04-30
LONDON LAW SERVICES LIMITED
Nominated Director 1998-04-30 1998-04-30

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
2024-08-01MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2023-09-06MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-16CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH UPDATES
2022-05-19PSC04Change of details for Mrs Kathryn Marie Butler as a person with significant control on 2022-04-29
2022-05-19PSC07CESSATION OF JONATHAN MARK BUTLER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-07-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2018-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-10PSC04Change of details for Mr Jonathan Mark Butler as a person with significant control on 2018-05-10
2018-05-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHRYN MARIE BUTLER
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Unit 11 Ahed Business Estate Ossett West Yorkshire WF5 9nd
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUTLER / 17/05/2016
2016-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARIE BUTLER / 17/05/2016
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN MARIE BUTLER on 2016-05-17
2015-09-07AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-15AD02Register inspection address changed from Jolliffe Cork Hardy Market Place Ossett West Yorkshire WF5 8BQ England to John P Hardy Llp Market Place Ossett West Yorkshire WF5 8BQ
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUTLER / 30/04/2015
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARIE BUTLER / 30/04/2015
2015-05-15CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN MARIE BUTLER on 2015-04-30
2014-07-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARIE BUTLER / 19/05/2014
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUTLER / 19/05/2014
2014-05-20CH03SECRETARY'S DETAILS CHNAGED FOR KATHRYN MARIE BUTLER on 2014-05-19
2013-08-23AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AR0130/04/13 FULL LIST
2012-11-08AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-16AR0130/04/12 FULL LIST
2011-10-13AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-25AR0130/04/11 FULL LIST
2010-11-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-14AR0130/04/10 FULL LIST
2010-06-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-11AD02SAIL ADDRESS CREATED
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARIE BUTLER / 30/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK BUTLER / 30/04/2010
2009-10-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-14AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-15363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-15353LOCATION OF REGISTER OF MEMBERS
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-23353LOCATION OF REGISTER OF MEMBERS
2007-05-23190LOCATION OF DEBENTURE REGISTER
2007-05-23363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-24363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-28363(287)REGISTERED OFFICE CHANGED ON 28/05/05
2005-05-28363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/04
2004-08-11363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-28363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-01363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-21363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-16363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-01363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-05-1988(2)RAD 08/05/98--------- £ SI 98@1=98 £ IC 2/100
1998-05-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-08288bSECRETARY RESIGNED
1998-05-08288aNEW DIRECTOR APPOINTED
1998-05-08287REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-05-08288bDIRECTOR RESIGNED
1998-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to J.M. BUSINESS SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.M. BUSINESS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
J.M. BUSINESS SUPPLIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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.M. BUSINESS SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of J.M. BUSINESS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.M. BUSINESS SUPPLIES LIMITED
Trademarks
We have not found any records of J.M. BUSINESS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.M. BUSINESS SUPPLIES 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 (46900 - Non-specialised wholesale trade) as J.M. BUSINESS SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where J.M. BUSINESS SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.M. BUSINESS SUPPLIES 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.M. BUSINESS SUPPLIES 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1