Company NameDiverse Displays Limited
DirectorsAndrew Paul Jebb and Rebecca Jane Jebb
Company StatusActive
Company Number04729484
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Andrew Paul Jebb
Date of BirthMarch 1977 (Born 47 years ago)
NationalityEnglish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address25 Glen Road
Bingley
West Yorkshire
BD16 3EU
Secretary NameMrs Rebecca Jane Jebb
NationalityEnglish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Glen Road
Bingley
West Yorkshire
BD16 3EU
Director NameMrs Rebecca Jane Jebb
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Glen Road
Bingley
West Yorkshire
BD16 3EU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitediversedisplays.co.uk
Email address[email protected]
Telephone01535 690400
Telephone regionKeighley

Location

Registered AddressUnit 2 Castlefields Trading Estate
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Shareholders

50 at £1Andrew Paul Jebb
50.00%
Ordinary
50 at £1Rebecca Jebb
50.00%
Ordinary

Financials

Year2014
Net Worth£167,389
Cash£176,942
Current Liabilities£71,430

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
7 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
1 April 2016Registered office address changed from Unit 3 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to Unit 2 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF on 1 April 2016 (1 page)
1 April 2016Registered office address changed from Unit 3 Parkside Works Parkwood Street Keighley West Yorkshire BD21 4PJ to Unit 2 Castlefields Trading Estate Bingley West Yorkshire BD16 2AF on 1 April 2016 (1 page)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
30 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 April 2013Director's details changed for Andrew Paul Jebb on 27 March 2013 (2 pages)
11 April 2013Director's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages)
11 April 2013Director's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages)
11 April 2013Secretary's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages)
11 April 2013Director's details changed for Andrew Paul Jebb on 27 March 2013 (2 pages)
11 April 2013Secretary's details changed for Mrs Rebecca Jane Jebb on 27 March 2013 (2 pages)
11 April 2013Register inspection address has been changed (1 page)
11 April 2013Register inspection address has been changed (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
18 October 2010Appointment of Mrs Rebecca Jane Jebb as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
18 October 2010Appointment of Mrs Rebecca Jane Jebb as a director (2 pages)
18 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
(3 pages)
28 April 2010Director's details changed for Andrew Paul Jebb on 10 April 2010 (2 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (4 pages)
28 April 2010Director's details changed for Andrew Paul Jebb on 10 April 2010 (2 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Secretary's change of particulars / rebecca wood / 05/05/2009 (1 page)
6 May 2009Secretary's change of particulars / rebecca wood / 05/05/2009 (1 page)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
6 May 2009Return made up to 10/04/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
24 April 2008Return made up to 10/04/08; full list of members (3 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Registered office changed on 18/04/07 from: unit 3 parkside works, parkwood street, keighley, west yorkshire BD21 4PF (1 page)
18 April 2007Registered office changed on 18/04/07 from: unit 3 parkside works, parkwood street, keighley, west yorkshire BD21 4PF (1 page)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
18 April 2007Return made up to 10/04/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
12 April 2006Return made up to 10/04/06; full list of members (2 pages)
16 January 2006Registered office changed on 16/01/06 from: unit 5 oswin mills, gaisby lane, bradford, west yorkshire BD2 1BA (1 page)
16 January 2006Registered office changed on 16/01/06 from: unit 5 oswin mills, gaisby lane, bradford, west yorkshire BD2 1BA (1 page)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 10/04/05; full list of members (6 pages)
27 May 2005Return made up to 10/04/05; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
13 May 2004Return made up to 10/04/04; full list of members (6 pages)
29 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
29 April 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
17 April 2003Secretary resigned (1 page)
17 April 2003Registered office changed on 17/04/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
17 April 2003New director appointed (2 pages)
17 April 2003New director appointed (2 pages)
17 April 2003Registered office changed on 17/04/03 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
10 April 2003Incorporation (16 pages)
10 April 2003Incorporation (16 pages)