Eastern Green
Coventry
CV5 7EQ
Director Name | James Spiers Sinclair |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Aikman Place St Andrews Fife KY16 8XS Scotland |
Secretary Name | Mrs Jayne Irene Reilly-Fountaine |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Frederick Neale Avenue Eastern Green Coventry CV5 7EQ |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | jnjbathrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 024 76468850 |
Telephone region | Coventry |
Registered Address | 9 Aikman Place St. Andrews KY16 8XS Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
500 at £1 | James Spiers Sinclair 50.00% Ordinary |
---|---|
500 at £1 | Jayne Irene Reilly Fountaine 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,205 |
Cash | £10,295 |
Current Liabilities | £115,141 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 8 March 2023 (1 year ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
14 October 2003 | Delivered 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 |
---|
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
---|---|
23 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
17 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 May 2018 | Satisfaction of charge 1 in full (1 page) |
23 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
20 March 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
28 February 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
13 February 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
15 June 2011 | Company name changed jnj bathroom distributors LIMITED\certificate issued on 15/06/11
|
15 June 2011 | Company name changed jnj bathroom distributors LIMITED\certificate issued on 15/06/11
|
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 April 2010 | Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Jayne Irene Reilly-Fountaine on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Spiers Sinclair on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (5 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 20/03/09; full list of members (4 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 20/03/08; full list of members (4 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
19 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
30 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
4 February 2004 | Accounting reference date extended from 31/03/04 to 31/07/04 (1 page) |
22 October 2003 | Partic of mort/charge * (7 pages) |
22 October 2003 | Partic of mort/charge * (7 pages) |
9 May 2003 | Ad 29/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 May 2003 | Ad 29/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | Incorporation (17 pages) |
20 March 2003 | Incorporation (17 pages) |