J.B. TIMBER IMPORTERS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

08/04/258 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Registration of charge 042059690010, created on 2024-01-24

View Document

13/10/2313 October 2023 Change of details for Mrs Sharon Denise Bailey as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mrs Sharon Denise Bailey on 2023-10-13

View Document

13/10/2313 October 2023 Secretary's details changed for Mrs Sharon Denise Bailey on 2023-10-13

View Document

13/10/2313 October 2023 Change of details for Mr Richard Michael Bailey as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mr Richard Michael Bailey on 2023-10-13

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

29/10/1829 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

10/11/1710 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

12/04/1612 April 2016 16/03/16 STATEMENT OF CAPITAL GBP 5000

View Document

12/04/1612 April 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/04/161 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES JACKSON

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/09/146 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042059690009

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042059690008

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/10/1325 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042059690007

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042059690006

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042059690005

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 SAIL ADDRESS CHANGED FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DENISE BAILEY / 01/10/2009

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MICHAEL BAILEY / 01/10/2009

View Document

12/04/1012 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

11/09/0411 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/048 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

17/06/0317 June 2003 REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA

View Document

20/05/0320 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

14/07/0114 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

25/04/0125 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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