Company NameJNJ Bathrooms Limited
DirectorsJayne Irene Reilly-Fountaine and James Spiers Sinclair
Company StatusActive
Company NumberSC246107
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years ago)
Previous NameJNJ Bathroom Distributors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5115Agents in household goods, etc.
SIC 46150Agents involved in the sale of furniture, household goods, hardware and ironmongery

Directors

Director NameMrs Jayne Irene Reilly-Fountaine
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Frederick Neale Avenue
Eastern Green
Coventry
CV5 7EQ
Director NameJames Spiers Sinclair
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Aikman Place
St Andrews
Fife
KY16 8XS
Scotland
Secretary NameMrs Jayne Irene Reilly-Fountaine
NationalityBritish
StatusCurrent
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Frederick Neale Avenue
Eastern Green
Coventry
CV5 7EQ
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitejnjbathrooms.co.uk
Email address[email protected]
Telephone024 76468850
Telephone regionCoventry

Location

Registered Address9 Aikman Place
St. Andrews
KY16 8XS
Scotland
ConstituencyNorth East Fife
WardSt Andrews

Shareholders

500 at £1James Spiers Sinclair
50.00%
Ordinary
500 at £1Jayne Irene Reilly Fountaine
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,205
Cash£10,295
Current Liabilities£115,141

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return8 March 2023 (1 year ago)
Next Return Due22 March 2024 (overdue)

Charges

14 October 2003Delivered on: 22 October 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding

Filing History

30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
23 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
14 May 2018Satisfaction of charge 1 in full (1 page)
23 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 31 July 2017 (4 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
28 February 2017Micro company accounts made up to 31 July 2016 (3 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
29 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(5 pages)
13 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
13 February 2015Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ to The Vision Building 20 Greenmarket Dundee DD1 4QB on 13 February 2015 (1 page)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
(1 page)
15 June 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-06
(1 page)
15 June 2011Company name changed jnj bathroom distributors LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
15 June 2011Company name changed jnj bathroom distributors LIMITED\certificate issued on 15/06/11
  • CONNOT ‐
(3 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 April 2010Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages)
7 April 2010Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
1 April 2009Return made up to 20/03/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
27 March 2008Return made up to 20/03/08; full list of members (4 pages)
19 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
2 April 2007Return made up to 20/03/07; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 March 2005Return made up to 20/03/05; full list of members (7 pages)
30 March 2005Return made up to 20/03/05; full list of members (7 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
25 March 2004Return made up to 20/03/04; full list of members (7 pages)
4 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
4 February 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
22 October 2003Partic of mort/charge * (7 pages)
22 October 2003Partic of mort/charge * (7 pages)
9 May 2003Ad 29/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2003Ad 29/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 March 2003Secretary resigned (1 page)
20 March 2003Secretary resigned (1 page)
20 March 2003Incorporation (17 pages)
20 March 2003Incorporation (17 pages)