Company NameJ.B.P. Equipe Limited
Company StatusLiquidation
Company Number02130190
CategoryPrivate Limited Company
Incorporation Date11 May 1987(36 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Brian Pulley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(4 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hall
Brockhall
Northampton
Northamptonshire
NN7 4NS
Director NameMrs Margaret Rose Pulley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(4 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hall
Brockhall
Northampton
Northamptonshire
NN7 4NS
Secretary NameMrs Margaret Rose Pulley
NationalityBritish
StatusCurrent
Appointed05 May 1992(4 years, 12 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Hall
Brockhall
Northampton
Northamptonshire
NN7 4NS
Director NameMr John Gary Pulley
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2001(13 years, 11 months after company formation)
Appointment Duration23 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£26,655
Cash£5
Current Liabilities£390,009

Accounts

Latest Accounts31 March 2011 (13 years ago)
Next Accounts Due31 December 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due17 April 2017 (overdue)

Filing History

23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (19 pages)
23 April 2013Liquidators' statement of receipts and payments to 14 February 2013 (19 pages)
23 April 2013Liquidators statement of receipts and payments to 14 February 2013 (19 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 August 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Statement of affairs with form 4.19 (8 pages)
23 February 2012Statement of affairs with form 4.19 (8 pages)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2012Appointment of a voluntary liquidator (1 page)
23 February 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2012Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN United Kingdom on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from 4 Lintonville Terrace Ashington Northumberland NE63 9UN United Kingdom on 30 January 2012 (2 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 June 2011Registered office address changed from 4 the Hall, Brockhall Northampton Northamptonshire NN7 4NS on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 4 the Hall, Brockhall Northampton Northamptonshire NN7 4NS on 16 June 2011 (1 page)
4 May 2011Director's details changed for Mr John Gary Pulley on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 103
(8 pages)
4 May 2011Director's details changed for Mr John Gary Pulley on 1 October 2010 (2 pages)
4 May 2011Director's details changed for Mr John Gary Pulley on 1 October 2010 (2 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 103
(8 pages)
4 May 2011Annual return made up to 3 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 103
(8 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Director's details changed for Mr John Brian Pulley on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Mr John Brian Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for John Gary Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for John Gary Pulley on 1 April 2010 (2 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
1 June 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
1 June 2010Director's details changed for Mrs Margaret Rose Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mr John Brian Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs Margaret Rose Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for John Gary Pulley on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Mrs Margaret Rose Pulley on 1 April 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
15 April 2009Return made up to 03/04/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 03/04/08; full list of members (5 pages)
17 April 2008Return made up to 03/04/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 May 2007Return made up to 03/04/07; full list of members (4 pages)
22 May 2007Return made up to 03/04/07; full list of members (4 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Registered office changed on 24/01/07 from: 4 lintonville terrace ashington northumberland NE63 9UN (1 page)
24 January 2007Registered office changed on 24/01/07 from: 4 lintonville terrace ashington northumberland NE63 9UN (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 03/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary's particulars changed;director's particulars changed (1 page)
25 April 2006Return made up to 03/04/06; full list of members (4 pages)
25 April 2006Director's particulars changed (1 page)
16 November 2005Particulars of mortgage/charge (3 pages)
16 November 2005Particulars of mortgage/charge (3 pages)
28 September 2005Full accounts made up to 31 March 2005 (13 pages)
28 September 2005Full accounts made up to 31 March 2005 (13 pages)
24 March 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2005Return made up to 03/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
5 April 2004Return made up to 03/04/04; full list of members (8 pages)
5 April 2004Return made up to 03/04/04; full list of members (8 pages)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
15 December 2003Full accounts made up to 31 March 2003 (13 pages)
16 July 2003Registered office changed on 16/07/03 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
16 July 2003Nc inc already adjusted 02/06/03 (2 pages)
16 July 2003Ad 02/06/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 July 2003Nc inc already adjusted 02/06/03 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: chantrey vellacott gresham house 53 clarendon road watford hertfordshire WD17 1LR (1 page)
16 July 2003Ad 02/06/03--------- £ si [email protected]=3 £ ic 100/103 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 April 2003Return made up to 03/04/03; full list of members (7 pages)
9 April 2003Return made up to 03/04/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
9 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
9 May 2001Return made up to 03/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
(6 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 April 2000Return made up to 03/04/00; full list of members (6 pages)
21 April 2000Return made up to 03/04/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 05/04/99; no change of members (4 pages)
19 April 1999Return made up to 05/04/99; no change of members (4 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
22 March 1999Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
28 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
28 May 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
23 April 1998Return made up to 05/04/98; full list of members (6 pages)
8 April 1997Return made up to 05/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
(4 pages)
8 April 1997Return made up to 05/04/97; no change of members
  • 363(287) ‐ Registered office changed on 08/04/97
(4 pages)
7 April 1997Full accounts made up to 31 May 1996 (13 pages)
7 April 1997Full accounts made up to 31 May 1996 (13 pages)
16 April 1996Return made up to 05/04/96; no change of members (4 pages)
16 April 1996Return made up to 05/04/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (12 pages)
29 March 1996Full accounts made up to 31 May 1995 (12 pages)
4 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 1995Return made up to 05/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)