Company NameJBW (Express) Limited
DirectorJames Burton Walters
Company StatusActive
Company Number05872713
CategoryPrivate Limited Company
Incorporation Date11 July 2006(17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameJames Burton Walters
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(same day as company formation)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameLisa Emmie Dailly
NationalityBritish
StatusCurrent
Appointed14 July 2006(3 days after company formation)
Appointment Duration17 years, 8 months
RoleSecretary
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 July 2006(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Burton Walters
50.00%
Ordinary
1 at £1Lisa Emmie Dailly
50.00%
Ordinary

Financials

Year2014
Net Worth£260
Cash£75
Current Liabilities£7,418

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 March 2023 (1 year ago)
Next Return Due4 April 2024 (5 days from now)

Filing History

19 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
2 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
1 April 2019Director's details changed for James Burton Walters on 1 April 2019 (2 pages)
1 April 2019Secretary's details changed for Lisa Emmie Dailly on 1 April 2019 (1 page)
8 March 2019Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 11 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
13 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from C/O C/O Pbs Yorkshire Ltd Unit 67 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JX United Kingdom on 23 April 2013 (1 page)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
20 July 2011Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JX on 20 July 2011 (1 page)
20 July 2011Registered office address changed from Unit 45 Baildon Mills Baildon Shipley Yorkshire BD17 6JX on 20 July 2011 (1 page)
20 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 February 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
20 August 2010Director's details changed for James Burton Walters on 11 July 2010 (2 pages)
20 August 2010Director's details changed for James Burton Walters on 11 July 2010 (2 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
8 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
13 August 2009Return made up to 11/07/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
3 April 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
15 August 2008Return made up to 11/07/08; full list of members (3 pages)
15 August 2008Return made up to 11/07/08; full list of members (3 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
1 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
26 July 2007Return made up to 11/07/07; full list of members (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006New secretary appointed (2 pages)
25 July 2006Registered office changed on 25/07/06 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page)
25 July 2006Registered office changed on 25/07/06 from: unit 45, baildon mills northgate, baildon shipley west yorkshire BD17 6JX (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
11 July 2006Incorporation (12 pages)
11 July 2006Incorporation (12 pages)