Company NameJ. T. Pickfords Limited
Company StatusActive
Company Number06166870
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Jacqueline Bunclark
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameKelvin Bunclark
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameMr John Louis Bunclark
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Secretary NameMrs Jacqueline Bunclark
NationalityBritish
StatusCurrent
Appointed19 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitejtpickfords-bathrooms.co.uk
Telephone01709 364416
Telephone regionRotherham

Location

Registered AddressVander House Starnhill Close
Ecclesfield
Sheffield
S35 9TG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

60 at £1Jacqueline Bunclark
60.00%
Ordinary A
20 at £1John Louis Bunclark
20.00%
Ordinary C
20 at £1Kelvin Bunclark
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,487,083
Cash£1,102,461
Current Liabilities£450,687

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

3 December 2019Delivered on: 20 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Vander house, sternhill close, ecclesfield, sheffield, S35 9TG registered at the land registry with title number SYK506525.
Outstanding
3 December 2019Delivered on: 19 December 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All the property comprised in the freehold land known as vander house, starnhill close, ecclesfield, sheffield, registered at the land registry with title number SYK506525 (the "property") together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.
Outstanding
29 July 2016Delivered on: 3 August 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Vander house starnhill close ecclesfield sheffield title no SYK506525.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
27 April 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
2 April 2020Cessation of Jacqueline Bunclark as a person with significant control on 10 March 2020 (1 page)
2 April 2020Notification of Roses Estates (Yorkshire) Limited as a person with significant control on 10 March 2020 (2 pages)
8 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 January 2020Satisfaction of charge 061668700001 in full (1 page)
20 December 2019Registration of charge 061668700003, created on 3 December 2019 (20 pages)
19 December 2019Registration of charge 061668700002, created on 3 December 2019 (20 pages)
1 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
21 November 2018Director's details changed for John Louis Bunclark on 21 November 2018 (2 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
23 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 August 2016Registration of charge 061668700001, created on 29 July 2016 (9 pages)
3 August 2016Registration of charge 061668700001, created on 29 July 2016 (9 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
23 November 2015Director's details changed for John Louis Bunclark on 23 November 2015 (2 pages)
23 November 2015Director's details changed for John Louis Bunclark on 23 November 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(5 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 March 2012Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages)
22 March 2012Director's details changed for John Louis Bunclark on 1 January 2012 (2 pages)
22 March 2012Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
22 March 2012Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages)
22 March 2012Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page)
22 March 2012Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Kelvin Bunclark on 1 January 2012 (2 pages)
22 March 2012Director's details changed for Jacqueline Bunclark on 1 January 2012 (2 pages)
22 March 2012Secretary's details changed for Jacqueline Bunclark on 1 January 2012 (1 page)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
8 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 April 2010Director's details changed for Kelvin Bunclark on 19 March 2010 (2 pages)
20 April 2010Director's details changed for John Louis Bunclark on 19 March 2010 (2 pages)
20 April 2010Director's details changed for John Louis Bunclark on 19 March 2010 (2 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Kelvin Bunclark on 19 March 2010 (2 pages)
20 April 2010Director's details changed for Jacqueline Bunclark on 19 March 2010 (2 pages)
20 April 2010Director's details changed for Jacqueline Bunclark on 19 March 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
24 March 2009Return made up to 19/03/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 April 2008Location of debenture register (1 page)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Return made up to 19/03/08; full list of members (4 pages)
3 April 2008Location of debenture register (1 page)
25 April 2007Registered office changed on 25/04/07 from: 121-125 essingham street rotherham south yorkshire S65 1BL (1 page)
25 April 2007Registered office changed on 25/04/07 from: 121-125 essingham street rotherham south yorkshire S65 1BL (1 page)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
1 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Ad 19/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
1 April 2007Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
19 March 2007Incorporation (19 pages)
19 March 2007Incorporation (19 pages)