J B S HARDWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
09/11/249 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
09/11/249 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
18/07/2418 July 2024 | Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-18 |
28/06/2428 June 2024 | Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28 |
04/04/244 April 2024 | Declaration of solvency |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Registered office address changed from Jbs Hardware Limited Dukeries Industrial Estate Claylands Avenue Worksop, Notts S81 7DJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2024-04-04 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Resolutions |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-15 with updates |
03/02/243 February 2024 | Satisfaction of charge 2 in full |
03/02/243 February 2024 | Satisfaction of charge 6 in full |
03/02/243 February 2024 | Satisfaction of charge 1 in full |
03/02/243 February 2024 | Satisfaction of charge 4 in full |
03/02/243 February 2024 | Satisfaction of charge 022163770009 in full |
03/02/243 February 2024 | Satisfaction of charge 7 in full |
03/02/243 February 2024 | Satisfaction of charge 3 in full |
03/02/243 February 2024 | Satisfaction of charge 022163770008 in full |
21/12/2321 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
08/08/238 August 2023 | Termination of appointment of Karen Daly as a director on 2023-08-08 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-15 with updates |
22/12/2222 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-15 with updates |
23/12/2123 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
03/10/193 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
03/10/183 October 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/03/1731 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER |
29/03/1729 March 2017 | FACILITY AGREEMENT 17/03/2017 |
28/03/1728 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 022163770008 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/02/1623 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
15/02/1615 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS MILLER / 31/10/2011 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/03/1313 March 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
04/12/124 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/11/129 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS MILLER / 31/10/2011 |
17/02/1217 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/03/1025 March 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
15/01/1015 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
08/04/098 April 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
13/06/0813 June 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 |
09/03/059 March 2005 | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS |
18/01/0518 January 2005 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 |
12/03/0312 March 2003 | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS |
23/10/0223 October 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
20/02/0220 February 2002 | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/11/013 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/08/0129 August 2001 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01 |
12/03/0112 March 2001 | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS |
22/12/0022 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/12/0021 December 2000 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/12/0021 December 2000 | SECTION 320 06/12/00 |
21/12/0021 December 2000 | ALTER MEMORANDUM 06/12/00 |
20/12/0020 December 2000 | PARTICULARS OF MORTGAGE/CHARGE |
12/12/0012 December 2000 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
12/12/0012 December 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
12/12/0012 December 2000 | NEW DIRECTOR APPOINTED |
12/12/0012 December 2000 | NEW SECRETARY APPOINTED |
15/09/0015 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
28/02/0028 February 2000 | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS |
20/08/9920 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
11/03/9911 March 1999 | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS |
31/03/9831 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
11/03/9811 March 1998 | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS |
27/04/9727 April 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
07/03/977 March 1997 | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS |
01/05/961 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
28/03/9628 March 1996 | RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS |
27/10/9527 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
28/09/9528 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
06/04/956 April 1995 | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
12/07/9412 July 1994 | AUDITOR'S RESIGNATION |
11/05/9411 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
10/03/9410 March 1994 | RETURN MADE UP TO 15/02/94; NO CHANGE OF MEMBERS |
13/05/9313 May 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
19/04/9319 April 1993 | PARTICULARS OF MORTGAGE/CHARGE |
23/02/9323 February 1993 | RETURN MADE UP TO 15/02/93; NO CHANGE OF MEMBERS |
02/07/922 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
23/03/9223 March 1992 | RETURN MADE UP TO 15/02/92; FULL LIST OF MEMBERS |
11/09/9111 September 1991 | PARTICULARS OF MORTGAGE/CHARGE |
07/08/917 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
13/06/9113 June 1991 | RETURN MADE UP TO 16/04/91; NO CHANGE OF MEMBERS |
12/03/9012 March 1990 | RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS |
12/03/9012 March 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
24/04/8924 April 1989 | RETURN MADE UP TO 17/03/89; FULL LIST OF MEMBERS |
24/04/8924 April 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
03/12/883 December 1988 | PARTICULARS OF MORTGAGE/CHARGE |
19/07/8819 July 1988 | WD 06/06/88 AD 01/03/88-30/04/88 £ SI 98@1=98 £ IC 2/100 |
10/06/8810 June 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
06/04/886 April 1988 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/03/8824 March 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
24/03/8824 March 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
24/03/8824 March 1988 | REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 2 BACHES STREET LONDON N16UB |
18/03/8818 March 1988 | COMPANY NAME CHANGED JOLTMOOD LIMITED CERTIFICATE ISSUED ON 21/03/88 |
02/02/882 February 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of J B S HARDWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company