Company NameJemima Belle Ltd
DirectorJohn Steven Parkin
Company StatusActive
Company Number04476475
CategoryPrivate Limited Company
Incorporation Date3 July 2002(21 years, 10 months ago)
Previous NamesProvir Limited and John S Parkin And Co. Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John Steven Parkin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(4 weeks, 1 day after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Secretary NameMiss Annabelle Jemima Parkin
StatusCurrent
Appointed23 September 2019(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Director NameMrs Tracey Parkin
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(same day as company formation)
RoleAccounts Admin
Country of ResidenceEngland
Correspondence Address35 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JT
Secretary NameMrs Tracey Parkin
NationalityBritish
StatusResigned
Appointed01 August 2002(4 weeks, 1 day after company formation)
Appointment Duration9 years (resigned 31 July 2011)
RoleAccounts Admin
Country of ResidenceEngland
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Secretary NameMr Christopher Johnson
StatusResigned
Appointed01 August 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 05 April 2017)
RoleCompany Director
Correspondence Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 July 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01709 533445
Telephone regionRotherham

Location

Registered Address63 Bawtry Road
Bramley
Rotherham
South Yorkshire
S66 2TN
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
ParishBramley
WardWickersley
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

51 at £1.96John Steven Parkin
67.09%
Ordinary A
49 at £1Tracey Parkin
32.89%
Ordinary B
-OTHER
0.03%
-

Financials

Year2014
Net Worth£181,391
Cash£153,466
Current Liabilities£17,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 April 2024 (2 weeks, 3 days ago)
Next Return Due25 April 2025 (12 months from now)

Filing History

10 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
10 January 2024Previous accounting period shortened from 31 July 2023 to 31 March 2023 (1 page)
15 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
15 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
16 April 2021Confirmation statement made on 9 March 2021 with updates (3 pages)
15 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
10 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
5 October 2019Appointment of Miss Annabelle Jemima Parkin as a secretary on 23 September 2019 (2 pages)
14 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
9 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
14 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 July 2017Termination of appointment of Christopher Johnson as a secretary on 5 April 2017 (1 page)
13 July 2017Termination of appointment of Christopher Johnson as a secretary on 5 April 2017 (1 page)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 148.999984
(4 pages)
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 148.999984
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 148.999984
(4 pages)
1 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 148.999984
(4 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 148.999984
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 148.999984
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 148.999984
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 148.999984
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 148.999984
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 June 2013Amended accounts made up to 31 July 2012 (7 pages)
7 June 2013Amended accounts made up to 31 July 2012 (7 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Amended accounts made up to 31 July 2011 (7 pages)
6 August 2012Amended accounts made up to 31 July 2011 (7 pages)
1 August 2012Termination of appointment of Tracey Parkin as a secretary (1 page)
1 August 2012Appointment of Mr Christopher Johnson as a secretary (1 page)
1 August 2012Termination of appointment of Tracey Parkin as a secretary (1 page)
1 August 2012Appointment of Mr Christopher Johnson as a secretary (1 page)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
20 May 2011Amended accounts made up to 31 July 2010 (7 pages)
20 May 2011Amended accounts made up to 31 July 2010 (7 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 September 2010Amended accounts made up to 31 July 2009 (7 pages)
27 September 2010Amended accounts made up to 31 July 2009 (7 pages)
14 June 2010Director's details changed for John Steven Parkin on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page)
14 June 2010Director's details changed for John Steven Parkin on 1 January 2010 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for John Steven Parkin on 1 January 2010 (2 pages)
14 June 2010Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page)
14 June 2010Secretary's details changed for Tracey Parkin on 1 January 2010 (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Amended accounts made up to 31 July 2008 (6 pages)
14 August 2009Amended accounts made up to 31 July 2008 (6 pages)
27 June 2009Return made up to 15/06/09; full list of members (3 pages)
27 June 2009Return made up to 15/06/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
31 July 2008Amended accounts made up to 31 July 2007 (6 pages)
31 July 2008Amended accounts made up to 31 July 2007 (6 pages)
22 July 2008Return made up to 15/06/08; full list of members (3 pages)
22 July 2008Return made up to 15/06/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
17 August 2007Amended accounts made up to 31 July 2006 (6 pages)
17 August 2007Amended accounts made up to 31 July 2006 (6 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 June 2006Return made up to 15/06/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 15/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
7 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
15 June 2005Return made up to 15/06/05; full list of members (3 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
7 July 2004Return made up to 28/06/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
29 July 2003Return made up to 03/07/03; full list of members (6 pages)
29 July 2003Return made up to 03/07/03; full list of members (6 pages)
28 October 2002Ad 19/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 October 2002Registered office changed on 28/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002Registered office changed on 28/10/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
28 October 2002New secretary appointed (2 pages)
28 October 2002Ad 19/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002Company name changed provir LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed provir LIMITED\certificate issued on 25/10/02 (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
3 July 2002Incorporation (15 pages)
3 July 2002Incorporation (15 pages)