Company Information for J.B. DESIGN (ASHBOURNE) LIMITED
COMPTON OFFICES, KING EDWARD STREET, ASHBOURNE, DERBYSHIRE, DE6 1BW,
|
Company Registration Number
04724846
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
J.B. DESIGN (ASHBOURNE) LIMITED | |
Legal Registered Office | |
COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW Other companies in DE6 | |
Company Number | 04724846 | |
---|---|---|
Company ID Number | 04724846 | |
Date formed | 2003-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 07/04/2016 | |
Return next due | 05/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-11-05 18:52:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDRA BEMBRIDGE |
||
JOHN BEMBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARGUS NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
ARGUS NOMINEE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Bembridge on 2016-05-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA BEMBRIDGE on 2016-05-03 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 07/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for John Bembridge on 2009-10-01 | |
AR01 | 07/04/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Bembridge on 2009-10-01 | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/04/09; full list of members | |
287 | Registered office changed on 17/04/2009 from compton house king edward street ashbourne derbyshire DE6 1BX | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/2008 FROM PEAK MANAGEMENT ASSOCIATES THE CHAMBERS ASHBOURNE HALL COKAYNE AVENUE ASHBOURNE DERBYSHIRE DE6 1EJ | |
363a | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BEMBRIDGE / 17/04/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA BEMBRIDGE / 17/04/2008 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/08/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 09/04/03--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
Creditors Due Within One Year | 2013-04-30 | £ 8,270 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 7,787 |
Other Creditors Due Within One Year | 2013-04-30 | £ 7,675 |
Other Creditors Due Within One Year | 2012-04-30 | £ 7,011 |
Creditors and other liabilities
|
|
|
|
|
|
|
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. DESIGN (ASHBOURNE) LIMITED
Fixed Assets | 2013-04-30 | £ 2,220 |
---|---|---|
Fixed Assets | 2012-04-30 | £ 5,329 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as J.B. DESIGN (ASHBOURNE) LIMITED are:
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. |