Company Information for JLB SPECIALIST VEHICLES LIMITED
48 Station Road, Holywell Green, Halifax, HX4 9AW,
|
Company Registration Number
06818202
Private Limited Company
Active |
Company Name | ||
---|---|---|
JLB SPECIALIST VEHICLES LIMITED | ||
Legal Registered Office | ||
48 Station Road Holywell Green Halifax HX4 9AW Other companies in HX1 | ||
Previous Names | ||
|
Company Number | 06818202 | |
---|---|---|
Company ID Number | 06818202 | |
Date formed | 2009-02-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-02-18 | |
Return next due | 2025-03-04 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-28 09:15:59 |
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. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 18/05/23 FROM Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS England | ||
FIRST GAZETTE notice for compulsory strike-off | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr John Robert Beaumont as a person with significant control on 2021-12-02 | |
CH01 | Director's details changed for Mr John Robert Beaumont on 2021-12-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LINDSEY SUZANNE BEAUMONT on 2021-12-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSAY SUZANNE BEAUMONT | |
PSC04 | Change of details for Mr John Robert Beaumont as a person with significant control on 2016-04-06 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM Railway Buildings Dyson Road Halifax West Yorkshire HX1 4RL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/13 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 17/12/2012 | |
CERTNM | Company name changed j l beaumont specialist vehicle hire LIMITED\certificate issued on 27/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT BEAUMONT / 01/10/2009 | |
225 | CURREXT FROM 28/02/2010 TO 31/03/2010 | |
288a | SECRETARY APPOINTED LINDSAY SUZANNE BEAUMONT | |
288a | DIRECTOR APPOINTED JOHN ROBERT BEAUMONT | |
287 | REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O PPI ACCOUNTANCY LIMITED HORLEY GREEN HOUSE HORLEY GREEN ROAD CLAREMOUNT HALIFAX HX3 6AS ENGLAND | |
88(2) | AD 16/02/09 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS | |
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 | 1.86 | 96 |
MortgagesNumMortOutstanding | 1.09 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.77 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 33120 - Repair of machinery
Creditors Due Within One Year | 2013-03-31 | £ 16,536 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 12,083 |
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 JLB SPECIALIST VEHICLES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,268 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 1,596 |
Current Assets | 2013-03-31 | £ 9,989 |
Current Assets | 2012-03-31 | £ 14,962 |
Debtors | 2013-03-31 | £ 8,721 |
Debtors | 2012-03-31 | £ 1,066 |
Shareholder Funds | 2013-03-31 | £ 14,317 |
Shareholder Funds | 2012-03-31 | £ 12,698 |
Stocks Inventory | 2012-03-31 | £ 12,300 |
Tangible Fixed Assets | 2013-03-31 | £ 20,864 |
Tangible Fixed Assets | 2012-03-31 | £ 9,819 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (33120 - Repair of machinery) as JLB SPECIALIST VEHICLES 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. |