Company NameA.B. Rooms & Son Limited
DirectorDavid Ian Rooms
Company StatusActive
Company Number04127260
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 months ago)
Previous NameJinglestar Limited

Business Activity

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

Directors

Director NameMr David Ian Rooms
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Abbey Street
Hull
East Yorkshire
HU9 1LQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed18 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameColin Rooms
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address25 Murray Crescent
Cottingham
Hull
North Humberside
HU16 5ED
Director NameMarjorie Rooms
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 2002)
RoleCompany Director
Correspondence Address25 Murray Crescent
Cottingham
Hull
East Yorkshire
HU16 5ED
Secretary NameMarjorie Rooms
NationalityBritish
StatusResigned
Appointed28 February 2001(2 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2007)
RoleCompany Director
Correspondence Address25 Murray Crescent
Cottingham
Hull
East Yorkshire
HU16 5ED
Director NameMark Edward Richards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2007(6 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2012)
RoleWorkshop Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Lee Street
Hull
East Yorkshire
HU8 8NH

Contact

Websitewww.abrooms.co.uk
Telephone01482 320260
Telephone regionHull

Location

Registered Address52-54 Abbey Street
Hull
East Yorkshire
HU9 1LQ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mark Edward Richards
4.76%
Ordinary B
335 at £1Colin Rooms
31.90%
Ordinary A
333 at £1David Ian Rooms
31.71%
Ordinary A
332 at £1Marjorie Rooms
31.62%
Ordinary A

Financials

Year2014
Net Worth-£44,232
Cash£34,267
Current Liabilities£92,754

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 Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
3 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 18 December 2016 with updates (7 pages)
16 December 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 61,050
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 61,050
(3 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,050
(4 pages)
5 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,050
(4 pages)
30 November 2015Memorandum and Articles of Association (11 pages)
30 November 2015Memorandum and Articles of Association (11 pages)
15 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,050
(4 pages)
15 October 2015Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,050
(4 pages)
15 October 2015Change of share class name or designation (2 pages)
15 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders (4 pages)
20 January 2015Annual return made up to 18 December 2014 with a full list of shareholders (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 October 2014Director's details changed for David Ian Rooms on 30 October 2014 (2 pages)
30 October 2014Director's details changed for David Ian Rooms on 30 October 2014 (2 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (5 pages)
3 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (5 pages)
3 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,050
(5 pages)
3 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
7 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page)
8 August 2012Termination of appointment of Mark Richards as a director (1 page)
8 August 2012Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page)
8 August 2012Termination of appointment of Mark Edward Richards as a director on 1 July 2012 (1 page)
17 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for David Ian Rooms on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Mark Edward Richards on 1 October 2009 (2 pages)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for David Ian Rooms on 1 October 2009 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for David Ian Rooms on 1 October 2009 (2 pages)
21 October 2009Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page)
21 October 2009Registered office address changed from 4 Field Street Hull East Yorkshire HU9 1HS on 21 October 2009 (1 page)
3 March 2009Director's change of particulars / mark richards / 01/11/2008 (1 page)
3 March 2009Return made up to 18/12/08; full list of members (4 pages)
3 March 2009Director's change of particulars / mark richards / 01/11/2008 (1 page)
3 March 2009Return made up to 18/12/08; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 18/12/07; full list of members (2 pages)
8 February 2008Director's particulars changed (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
1 February 2007Return made up to 18/12/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2006Location of register of members (1 page)
18 January 2006Location of register of members (1 page)
18 January 2006Return made up to 18/12/05; full list of members (2 pages)
18 January 2006Return made up to 18/12/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
14 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Return made up to 18/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 18/12/01; full list of members (7 pages)
14 March 2002Return made up to 18/12/01; full list of members (7 pages)
6 March 2002Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2002Ad 01/04/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Secretary resigned (1 page)
23 March 2001Registered office changed on 23/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 March 2001Registered office changed on 23/03/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 March 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 March 2001Company name changed jinglestar LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed jinglestar LIMITED\certificate issued on 16/03/01 (2 pages)
18 December 2000Incorporation (18 pages)
18 December 2000Incorporation (18 pages)