Company NameJBC Cleaning Services Limited
DirectorsBrenda Bulmer and Colin Bulmer
Company StatusActive
Company Number03867544
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Brenda Bulmer
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RY
Director NameMr Colin Bulmer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1999(4 days after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Swinston Hill Road
Dinnington
Sheffield
South Yorkshire
S25 2RY
Secretary NameJustine Bulmer
NationalityBritish
StatusResigned
Appointed01 November 1999(4 days after company formation)
Appointment Duration11 years, 12 months (resigned 25 October 2011)
RoleSecretary
Correspondence Address9 Donstone View
Dinnington
Sheffield
S25 2XS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address18a Rother Court
Mangham Road Parkgate
Rotherham
South Yorkshire
S62 6DR
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardRawmarsh
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

5 at £1Brenda Bulmer
25.00%
Ordinary A
5 at £1Colin Bulmer
25.00%
Ordinary A
5 at £1Colin Bulmer
25.00%
Ordinary B
5 at £1Justine Bulmer
25.00%
Ordinary C

Financials

Year2014
Net Worth-£35,131
Cash£9,476
Current Liabilities£49,337

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months, 2 weeks ago)
Next Return Due7 November 2024 (6 months from now)

Filing History

27 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
4 October 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
22 December 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 October 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
29 November 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
24 December 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
27 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
18 December 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
12 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
20 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
(5 pages)
8 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 20
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(5 pages)
16 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 20
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(5 pages)
10 February 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of Justine Bulmer as a secretary (1 page)
26 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 October 2012Termination of appointment of Justine Bulmer as a secretary (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
21 January 2010Director's details changed for Colin Bulmer on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Colin Bulmer on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
21 January 2010Director's details changed for Colin Bulmer on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Brenda Bulmer on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 August 2009Registered office changed on 10/08/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
10 August 2009Registered office changed on 10/08/2009 from 63 bawtry road bramley rotherham south yorkshire S66 2TN (1 page)
3 March 2009Return made up to 24/10/08; full list of members (4 pages)
3 March 2009Return made up to 24/10/08; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 October 2008Return made up to 24/10/07; full list of members (4 pages)
10 October 2008Return made up to 24/10/07; full list of members (4 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
22 January 2007Return made up to 24/10/06; full list of members (3 pages)
22 January 2007Return made up to 24/10/06; full list of members (3 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 October 2004 (6 pages)
1 November 2005Return made up to 24/10/05; full list of members (7 pages)
1 November 2005Return made up to 24/10/05; full list of members (7 pages)
18 February 2005Return made up to 28/10/04; full list of members (7 pages)
18 February 2005Return made up to 28/10/04; full list of members (7 pages)
15 December 2004Amended accounts made up to 31 October 2003 (8 pages)
15 December 2004Amended accounts made up to 31 October 2003 (8 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 May 2004Registered office changed on 25/05/04 from: brearley & co accts LTD 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
25 May 2004Registered office changed on 25/05/04 from: brearley & co accts LTD 39-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
18 November 2003Return made up to 28/10/03; full list of members (7 pages)
18 November 2003Return made up to 28/10/03; full list of members (7 pages)
14 June 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
14 June 2003Total exemption full accounts made up to 31 October 2002 (14 pages)
28 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
28 November 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(7 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
26 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
28 March 2001Full accounts made up to 31 October 2000 (12 pages)
21 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2000Return made up to 28/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 November 1999Ad 01/11/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
24 November 1999Ad 01/11/99--------- £ si 20@1=20 £ ic 2/22 (2 pages)
24 November 1999Registered office changed on 24/11/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
24 November 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 November 1999Registered office changed on 24/11/99 from: 40-42 bridge street swinton mexborough south yorkshire S64 8AP (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Secretary resigned (1 page)
2 November 1999Registered office changed on 02/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 November 1999Director resigned (2 pages)
2 November 1999Director resigned (2 pages)
2 November 1999Registered office changed on 02/11/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
28 October 1999Incorporation (16 pages)
28 October 1999Incorporation (16 pages)