Company NameBailey-Johns (P.H.L.) Limited
DirectorJulian Leslie Hall
Company StatusActive
Company Number02195636
CategoryPrivate Limited Company
Incorporation Date18 November 1987(36 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Julian Leslie Hall
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressStep Business Centre
Wortley Road Deepcar
Sheffield
South Yorkshire
S36 2UH
Secretary NameMr Andrew William Davies
StatusCurrent
Appointed28 June 2017(29 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence AddressStep Business Centre
Wortley Road Deepcar
Sheffield
South Yorkshire
S36 2UH
Director NameMr David Thomas Johns
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 7 months after company formation)
Appointment Duration24 years, 7 months (resigned 24 February 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address71 Norton Park View
Norton
Sheffield
South Yorkshire
S8 8GT
Director NameMr Peter Edward Bailey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 7 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 July 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead House
Greystone
Carmyllie
Angus
DD11 2RJ
Scotland
Secretary NameMrs Joyce Ellis
NationalityBritish
StatusResigned
Appointed09 July 1991(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 1997)
RoleCompany Director
Correspondence Address158 Rotherham Road
Maltby
Rotherham
South Yorkshire
S66 8NA
Secretary NameMr Peter Edward Bailey
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years, 6 months after company formation)
Appointment Duration20 years, 1 month (resigned 28 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhead House
Greystone
Carmyllie
Angus
DD11 2RJ
Scotland

Contact

Websitebailey-johns.co.uk
Telephone0114 2903654
Telephone regionSheffield

Location

Registered AddressStep Business Centre
Wortley Road Deepcar
Sheffield
South Yorkshire
S36 2UH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishStocksbridge
WardStocksbridge and Upper Don
Built Up AreaStocksbridge
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1P.e. Bailey
51.00%
Ordinary
49 at £1David T. Johns
49.00%
Ordinary

Financials

Year2014
Net Worth£159,978
Cash£108,806
Current Liabilities£75,209

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

26 August 2020Cessation of Peter Edward Bailey as a person with significant control on 8 August 2020 (1 page)
26 August 2020Notification of Elizabeth Mudie Bailey as a person with significant control on 8 August 2020 (2 pages)
12 August 2020Termination of appointment of Peter Edward Bailey as a director on 31 July 2020 (1 page)
29 July 2020Change of details for Mr Peter Edward Bailey as a person with significant control on 29 July 2020 (2 pages)
29 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
1 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
15 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
18 June 2018Change of share class name or designation (2 pages)
18 June 2018Particulars of variation of rights attached to shares (2 pages)
11 June 2018Statement of company's objects (2 pages)
11 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
14 May 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
28 June 2017Appointment of Mr Andrew William Davies as a secretary on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Julian Leslie Hall as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mr Andrew William Davies as a secretary on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Peter Edward Bailey as a secretary on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Julian Leslie Hall as a director on 28 June 2017 (2 pages)
28 June 2017Termination of appointment of Peter Edward Bailey as a secretary on 28 June 2017 (1 page)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 51
(4 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 51
(4 pages)
13 April 2016Termination of appointment of David Thomas Johns as a director on 24 February 2016 (1 page)
13 April 2016Termination of appointment of David Thomas Johns as a director on 24 February 2016 (1 page)
18 March 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 51
(4 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Purchase of own shares. (3 pages)
18 March 2016Cancellation of shares. Statement of capital on 24 February 2016
  • GBP 51
(4 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
1 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 March 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 May 2010Director's details changed for Mr Peter Edward Bailey on 20 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Thomas Johns on 20 April 2010 (2 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mr Peter Edward Bailey on 20 April 2010 (2 pages)
4 May 2010Director's details changed for Mr David Thomas Johns on 20 April 2010 (2 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
4 March 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
5 May 2009Return made up to 20/04/09; full list of members (4 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
25 April 2008Return made up to 20/04/08; full list of members (4 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
13 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 May 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 16/05/07
(7 pages)
16 May 2007Return made up to 20/04/07; no change of members
  • 363(287) ‐ Registered office changed on 16/05/07
(7 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
12 May 2006Return made up to 20/04/06; full list of members (7 pages)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
12 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 March 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
15 December 2004Registered office changed on 15/12/04 from: briar cliffe halifax road penistone sheffield S36 7EY (1 page)
15 December 2004Registered office changed on 15/12/04 from: briar cliffe halifax road penistone sheffield S36 7EY (1 page)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
27 April 2004Return made up to 20/04/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
12 April 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 May 2002Return made up to 14/05/02; full list of members (7 pages)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
8 April 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
21 May 2001Return made up to 14/05/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 March 2001Accounts for a small company made up to 30 November 2000 (5 pages)
25 May 2000Return made up to 24/05/00; full list of members (6 pages)
25 May 2000Return made up to 24/05/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
24 March 2000Accounts for a small company made up to 30 November 1999 (7 pages)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
2 June 1999Return made up to 24/05/99; no change of members (4 pages)
23 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 September 1998Director's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
5 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 19/06/97
(4 pages)
19 June 1997Return made up to 12/06/97; no change of members
  • 363(287) ‐ Registered office changed on 19/06/97
(4 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997Secretary resigned (1 page)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 June 1996Return made up to 12/06/96; no change of members (6 pages)
4 June 1996Return made up to 12/06/96; no change of members (6 pages)
10 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 June 1995Return made up to 12/06/95; full list of members (6 pages)
21 June 1995Return made up to 12/06/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
29 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
18 November 1987Incorporation (17 pages)
18 November 1987Incorporation (17 pages)