Company NameJ.C. Rusby Limited
Company StatusActive
Company Number04240565
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Previous NamesJ.C. Rusby Limited and Laminates (Dundee) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Isobel Margaret Rusby
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Secretary NameMr Jonathan Clive Rusby
NationalityBritish
StatusCurrent
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chatsworth Road
Sheffield
South Yorkshire
S17 3QG
Director NameMr Jonathan Clive Rusby
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NameMrs Laura Caroline Bates
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NameMrs Sophie Alice Ruddiforth
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(22 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NamePaul John Crofts
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkway Close
Sheffield
S9 4WJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

20 at £1Isobel Margaret Rusby
20.00%
Ordinary
20 at £1Jonathan Clive Rusby
20.00%
Ordinary
20 at £1Laura Caroline Bates
20.00%
Ordinary
20 at £1Paul Crofts
20.00%
Ordinary
20 at £1Sophie Alice Ruddiforth
20.00%
Ordinary

Financials

Year2014
Net Worth£310,282
Cash£10,082
Current Liabilities£202,345

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

18 August 2021Delivered on: 31 August 2021
Persons entitled:
Jonathan Clive Rusby
Isobel Margaret Rusby
Paul John Crofts
D a Budge Pension Trustees Limited

Classification: A registered charge
Particulars: The freehold property on the north east side of green lane, ecclesfield and registered at the land registry with SYK219997.
Outstanding
25 April 2007Delivered on: 9 May 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of property charged please R. 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. See the mortgage charge document for full details.
Outstanding
29 March 2007Delivered on: 5 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a units 8A and 8B parkway close sheffield t/no SYK65528 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

25 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
6 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
21 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 July 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
20 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(5 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
16 July 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
13 September 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
13 September 2012Current accounting period extended from 31 October 2012 to 30 November 2012 (1 page)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 March 2011Appointment of Paul John Crofts as a director (2 pages)
11 March 2011Appointment of Paul John Crofts as a director (2 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
16 June 2009Return made up to 16/06/09; full list of members (4 pages)
2 April 2009Company name changed laminates (dundee) LIMITED\certificate issued on 02/04/09 (3 pages)
2 April 2009Company name changed laminates (dundee) LIMITED\certificate issued on 02/04/09 (3 pages)
10 March 2009Registered office changed on 10/03/2009 from 5 chatsworth road sheffield south yorkshire S17 3QG (1 page)
10 March 2009Registered office changed on 10/03/2009 from 5 chatsworth road sheffield south yorkshire S17 3QG (1 page)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
9 July 2008Return made up to 18/06/08; full list of members (4 pages)
10 September 2007Return made up to 18/06/07; full list of members (7 pages)
10 September 2007Return made up to 18/06/07; full list of members (7 pages)
9 May 2007Particulars of mortgage/charge (15 pages)
9 May 2007Particulars of mortgage/charge (15 pages)
5 April 2007Particulars of mortgage/charge (11 pages)
5 April 2007Particulars of mortgage/charge (11 pages)
2 April 2007Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2007Ad 13/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
22 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
23 August 2006Return made up to 18/06/06; full list of members (6 pages)
23 August 2006Return made up to 18/06/06; full list of members (6 pages)
9 August 2005Company name changed J.C. rusby LIMITED\certificate issued on 09/08/05 (3 pages)
9 August 2005Company name changed J.C. rusby LIMITED\certificate issued on 09/08/05 (3 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
1 July 2005Return made up to 18/06/05; full list of members (6 pages)
28 June 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
28 June 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
15 September 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
6 July 2004Return made up to 18/06/04; full list of members (6 pages)
14 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
14 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 November 2003Return made up to 18/06/03; full list of members (6 pages)
5 November 2003Return made up to 18/06/03; full list of members (6 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
28 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
25 June 2002Return made up to 18/06/02; full list of members (6 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New secretary appointed (1 page)
27 June 2001New director appointed (1 page)
27 June 2001New director appointed (1 page)
27 June 2001New secretary appointed (1 page)
25 June 2001Incorporation (13 pages)
25 June 2001Incorporation (13 pages)