Company NameB J Joinery Services Limited
Company StatusDissolved
Company Number04825818
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameBarry John Webb
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(1 day after company formation)
Appointment Duration20 years, 7 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Reldene Drive
Hull
HU5 5HR
Secretary NameSusan Stubbs
NationalityBritish
StatusResigned
Appointed09 July 2003(1 day after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2008)
RoleSecretary
Correspondence Address175 Carr Lane
Willerby
East Yorkshire
HU10 6JZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address23 Reldene Drive
Hull
HU5 5HR
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardDerringham
Built Up AreaKingston upon Hull

Shareholders

2 at £1Barry John Webb
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,495
Cash£976
Current Liabilities£21,851

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 September 2020Registered office address changed from 60 Park Lane Patrington Hull HU12 0PT England to 10 Castle Green Cottingham HU16 5JU on 30 September 2020 (1 page)
30 September 2020Director's details changed for Barry John Webb on 30 September 2020 (2 pages)
30 September 2020Change of details for Mr Barry Webb as a person with significant control on 30 September 2020 (2 pages)
4 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
5 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
24 May 2019Change of details for Mr Barry Webb as a person with significant control on 24 May 2019 (2 pages)
24 May 2019Registered office address changed from 175 Carr Lane Willerby East Yorkshire HU10 9JZ to 60 Park Lane Patrington Hull HU12 0PT on 24 May 2019 (1 page)
24 May 2019Director's details changed for Barry John Webb on 24 May 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
12 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
12 October 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(3 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 September 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
28 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
17 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
27 July 2010Director's details changed for Barry John Webb on 8 July 2010 (2 pages)
27 July 2010Director's details changed for Barry John Webb on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Director's details changed for Barry John Webb on 8 July 2010 (2 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
27 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 August 2009Return made up to 08/07/09; full list of members (3 pages)
12 August 2009Return made up to 08/07/09; full list of members (3 pages)
29 September 2008Return made up to 08/07/08; full list of members (3 pages)
29 September 2008Return made up to 08/07/08; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Appointment terminated secretary susan stubbs (1 page)
20 May 2008Appointment terminated secretary susan stubbs (1 page)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
17 July 2007Return made up to 08/07/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 September 2006Secretary's particulars changed (1 page)
28 September 2006Return made up to 08/07/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 08/07/06; full list of members (2 pages)
28 September 2006Director's particulars changed (1 page)
28 September 2006Secretary's particulars changed (1 page)
31 August 2006Registered office changed on 31/08/06 from: 93 benedict road hull east yorkshire HU4 7DR (1 page)
31 August 2006Registered office changed on 31/08/06 from: 93 benedict road hull east yorkshire HU4 7DR (1 page)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 August 2005Return made up to 08/07/05; full list of members (2 pages)
25 August 2005Return made up to 08/07/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
11 May 2005Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
8 September 2004Return made up to 08/07/04; full list of members (6 pages)
8 September 2004Return made up to 08/07/04; full list of members (6 pages)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
8 July 2003Incorporation (12 pages)
8 July 2003Incorporation (12 pages)