Company NameJb Furniture Limited
DirectorDavid Michael Sadler
Company StatusActive
Company Number06865272
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr David Michael Sadler
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2009(same day as company formation)
RoleFurniture Retailer
Country of ResidenceUnited Kingdom
Correspondence Address172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitejbfurniture.co.uk

Location

Registered AddressJ B Furniture Ltd
172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1David Sadler
100.00%
Ordinary

Financials

Year2014
Net Worth£95,911
Cash£83,591
Current Liabilities£185,043

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month, 1 week ago)
Next Return Due12 April 2025 (11 months, 1 week from now)

Filing History

15 April 2024Confirmation statement made on 29 March 2024 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (15 pages)
12 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
11 April 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
20 September 2021Change of details for Mr David Michael Sadler as a person with significant control on 20 September 2021 (2 pages)
20 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
24 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
31 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 April 2012Director's details changed for Mr David Michael Sadler on 1 January 2012 (2 pages)
4 April 2012Director's details changed for Mr David Michael Sadler on 1 January 2012 (2 pages)
4 April 2012Director's details changed for Mr David Michael Sadler on 1 January 2012 (2 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
9 March 2011Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 9 March 2011 (1 page)
9 March 2011Registered office address changed from C/O Paylings 7 the Office Campus Red Hall Court Paragon Wakefield West Yorkshire WF1 2UY United Kingdom on 9 March 2011 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP Uk on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP Uk on 7 September 2010 (1 page)
7 September 2010Registered office address changed from 36 Bond Street Wakefield West Yorkshire WF1 2QP Uk on 7 September 2010 (1 page)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for Mr David Michael Sadler on 18 May 2010 (2 pages)
1 June 2010Director's details changed for Mr David Michael Sadler on 18 May 2010 (2 pages)
7 April 2010Director's details changed for Mr David Michael Sadler on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Mr David Michael Sadler on 31 March 2010 (2 pages)
7 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 June 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 June 2009Ad 31/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 April 2009Director appointed mr david michael sadler (1 page)
24 April 2009Director appointed mr david michael sadler (1 page)
23 April 2009Appointment terminated director jonathon round (1 page)
23 April 2009Registered office changed on 23/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
23 April 2009Registered office changed on 23/04/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page)
23 April 2009Appointment terminated director jonathon round (1 page)
31 March 2009Incorporation (13 pages)
31 March 2009Incorporation (13 pages)