Company NameJES (Beverley) Limited
DirectorAnthony Sturdy
Company StatusActive
Company Number03548275
CategoryPrivate Limited Company
Incorporation Date17 April 1998(26 years ago)
Previous NameBeverley Pine Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Sturdy
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1999(11 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Avenue
Beverley
North Humberside
HU17 7AT
Secretary NameJanet Sturdy
NationalityBritish
StatusCurrent
Appointed06 April 1999(11 months, 3 weeks after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address9 Park Avenue
Beverley
North Humberside
HU17 7AT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitebeverleypine.co.uk

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Janet Sturdy
50.00%
Ordinary
1 at £1Mr A. Sturdy
50.00%
Ordinary

Financials

Year2014
Net Worth£558,845
Cash£511,329
Current Liabilities£1,075

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 April 2024 (1 week ago)
Next Return Due1 May 2025 (1 year from now)

Filing History

26 July 2023Registered office address changed from The Counting House 13-14 Nelson Street Hull North Humberside HU1 1XE to Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT on 26 July 2023 (1 page)
17 April 2023Confirmation statement made on 17 April 2023 with updates (5 pages)
28 September 2022Director's details changed for Mr Anthony Sturdy on 28 September 2022 (2 pages)
29 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
20 April 2022Confirmation statement made on 17 April 2022 with updates (5 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 April 2021Confirmation statement made on 17 April 2021 with updates (5 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
22 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(4 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2
(4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
14 November 2012Company name changed beverley pine company LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
14 November 2012Change of name notice (2 pages)
14 November 2012Company name changed beverley pine company LIMITED\certificate issued on 14/11/12
  • RES15 ‐ Change company name resolution on 2012-11-07
(2 pages)
14 November 2012Change of name notice (2 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 17 April 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
29 March 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Anthony Sturdy on 17 April 2010 (2 pages)
23 April 2010Director's details changed for Anthony Sturdy on 17 April 2010 (2 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 April 2009Return made up to 17/04/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
7 July 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
22 April 2008Return made up to 17/04/08; full list of members (3 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 17/04/07; full list of members (6 pages)
9 May 2007Return made up to 17/04/07; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 July 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 May 2006Return made up to 17/04/06; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 August 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
26 May 2005Return made up to 17/04/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
13 May 2004Return made up to 17/04/04; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
19 July 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
22 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
25 April 2002Return made up to 17/04/02; full list of members (6 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
11 January 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
23 April 2001Return made up to 17/04/01; full list of members (6 pages)
4 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2001Ad 01/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
24 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
4 May 2000Return made up to 17/04/00; full list of members (6 pages)
4 May 2000Return made up to 17/04/00; full list of members (6 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 February 2000Accounts for a dormant company made up to 30 April 1999 (5 pages)
4 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1999Return made up to 17/04/99; full list of members (3 pages)
4 June 1999Return made up to 17/04/99; full list of members (3 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
5 May 1999Registered office changed on 05/05/99 from: thw counting house nelson street hull HU1 1XE (1 page)
5 May 1999Registered office changed on 05/05/99 from: thw counting house nelson street hull HU1 1XE (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999New secretary appointed (2 pages)
24 May 1998Registered office changed on 24/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Registered office changed on 24/05/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
17 April 1998Incorporation (19 pages)
17 April 1998Incorporation (19 pages)