Company NameJ & B Travel Limited
DirectorsEric Budge Lynn and Paul Stuart Lynn
Company StatusActive
Company Number03800176
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameEric Budge Lynn
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 month after company formation)
Appointment Duration24 years, 9 months
RoleCoach Operator Driver
Country of ResidenceUnited Kingdom
Correspondence AddressPickup Business Park Grangefield Road
Stanningley
Pudsey
West Yorkshire
LS28 6JP
Director NamePaul Stuart Lynn
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 month after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPickup Business Park Grangefield Road
Stanningley
Pudsey
West Yorkshire
LS28 6JP
Secretary NameTracey Michelle Lynn
NationalityBritish
StatusCurrent
Appointed01 June 2006(6 years, 11 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Correspondence AddressPickup Business Park Grangefield Road
Stanningley
Pudsey
West Yorkshire
LS28 6JP
Secretary NameMr Peter Hunter
NationalityBritish
StatusResigned
Appointed03 August 1999(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Tynwald Road
Leeds
LS17 5ED
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitejandbtravel.co.uk
Telephone07 807091835
Telephone regionMobile

Location

Registered AddressPickup Business Park Grangefield Road
Stanningley
Pudsey
West Yorkshire
LS28 6JP
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Eric Budge Lynn
80.00%
Ordinary A
20 at £1Paul Stuart Lynn
20.00%
Ordinary B

Financials

Year2014
Net Worth£338,103
Cash£72,713
Current Liabilities£162,651

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 3 weeks from now)

Charges

24 March 2009Delivered on: 25 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
3 November 2000Delivered on: 8 November 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
15 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
15 August 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
29 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
15 June 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
17 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
19 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Secretary's details changed for Tracey Michelle Cunnane on 21 June 2017 (1 page)
21 June 2017Secretary's details changed for Tracey Michelle Cunnane on 21 June 2017 (1 page)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 May 2017Director's details changed for Eric Budge Lynn on 2 May 2017 (2 pages)
2 May 2017Secretary's details changed for Tracey Michelle Cunnane on 2 May 2017 (1 page)
2 May 2017Director's details changed for Eric Budge Lynn on 2 May 2017 (2 pages)
2 May 2017Secretary's details changed for Tracey Michelle Cunnane on 2 May 2017 (1 page)
2 May 2017Director's details changed for Paul Stuart Lynn on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Paul Stuart Lynn on 2 May 2017 (2 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(7 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(7 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 October 2013Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages)
2 October 2013Director's details changed for Paul Stuart Lynn on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages)
2 October 2013Secretary's details changed for Tracey Michelle Cunnane on 2 October 2013 (2 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (7 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
15 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (7 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 June 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (7 pages)
15 June 2011Register inspection address has been changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT United Kingdom (1 page)
16 March 2011Registered office address changed from Woodbottom Mills Low Hall Road, Horsforth Leeds West Yorkshire LS18 4EF on 16 March 2011 (1 page)
16 March 2011Registered office address changed from Woodbottom Mills Low Hall Road, Horsforth Leeds West Yorkshire LS18 4EF on 16 March 2011 (1 page)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Director's details changed for Eric Budge Lynn on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Eric Budge Lynn on 15 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Paul Stuart Lynn on 15 June 2010 (2 pages)
7 July 2010Director's details changed for Paul Stuart Lynn on 15 June 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
6 July 2009Return made up to 15/06/09; full list of members (4 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 15/06/08; full list of members (4 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 August 2007Return made up to 15/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2007Return made up to 15/06/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 July 2006New secretary appointed (2 pages)
3 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 July 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
3 July 2006New secretary appointed (2 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 June 2005Return made up to 15/06/05; full list of members (7 pages)
23 June 2005Return made up to 15/06/05; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
10 March 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 July 2003Return made up to 02/07/03; full list of members (7 pages)
16 July 2003Return made up to 02/07/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 June 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
5 February 2003Particulars of contract relating to shares (3 pages)
5 February 2003Ad 03/08/99--------- £ si 99@1 (2 pages)
5 February 2003Ad 03/08/99--------- £ si 99@1 (2 pages)
5 February 2003Particulars of contract relating to shares (3 pages)
30 August 2002Return made up to 02/07/02; full list of members (7 pages)
30 August 2002Return made up to 02/07/02; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
23 July 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 January 2002Total exemption small company accounts made up to 31 August 2000 (7 pages)
3 July 2001Return made up to 02/07/01; full list of members (6 pages)
3 July 2001Return made up to 02/07/01; full list of members (6 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Return made up to 02/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 August 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
27 August 1999Ad 03/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 1999Registered office changed on 10/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 August 1999Registered office changed on 10/08/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
8 August 1999Secretary resigned (1 page)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New secretary appointed (2 pages)
8 August 1999New director appointed (2 pages)
8 August 1999Director resigned (1 page)
8 August 1999New director appointed (2 pages)
8 August 1999Secretary resigned (1 page)
8 August 1999New director appointed (2 pages)
2 July 1999Incorporation (16 pages)
2 July 1999Incorporation (16 pages)