Company NameJf Bodman Ltd
DirectorsNorma Bodman and Adam Paul Webb
Company StatusActive
Company Number07749372
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Norma Bodman
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Adam Paul Webb
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(7 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
Director NameMr Adrian Bodman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Guildhall Industrial Estate
Sandall Stones Road Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
Director NameMr Christopher Bodman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(1 year, 10 months after company formation)
Appointment Duration7 years (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Marlowe Road
Barnby Dun
Doncaster
South Yorkshire
DN3 1AU

Contact

Websitejfbodman.com
Telephone01302 880677
Telephone regionDoncaster

Location

Registered AddressUnit 8 Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Adrian Bodman
33.33%
Ordinary B
1 at £1Christopher Bodman
33.33%
Ordinary C
1 at £1Norma Bodman
33.33%
Ordinary A

Financials

Year2014
Net Worth£41,345
Cash£27,951
Current Liabilities£58,645

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

23 September 2013Delivered on: 1 October 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 July 2023Notification of Adam Paul Webb as a person with significant control on 27 June 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
10 July 2023Change of details for Mrs Norma Bodman as a person with significant control on 27 June 2023 (2 pages)
23 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
17 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
7 October 2021Registered office address changed from Unit 7 Guildhall Industrial Estate Sandall Stones Road Kirk Sandall Industrial Estate Doncaster South Yorkshire DN3 1QR to Unit 8 Sandall Stones Road Kirk Sandall Industrial Estate Doncaster DN3 1QR on 7 October 2021 (1 page)
4 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
19 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
4 August 2020Statement of capital following an allotment of shares on 9 January 2019
  • GBP 200
(3 pages)
4 August 2020Cessation of Christopher Bodman as a person with significant control on 3 July 2020 (1 page)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
4 August 2020Change of details for Mrs Norma Bodman as a person with significant control on 3 July 2020 (2 pages)
4 August 2020Termination of appointment of Christopher Bodman as a director on 16 July 2020 (1 page)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 August 2019 (10 pages)
12 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
6 February 2019Appointment of Mr Adam Paul Webb as a director on 9 January 2019 (2 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
27 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 31 August 2017 (6 pages)
16 October 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
16 October 2017Cessation of Adrian Bodman as a person with significant control on 28 November 2016 (1 page)
16 October 2017Cessation of Adrian Bodman as a person with significant control on 28 November 2016 (1 page)
16 October 2017Confirmation statement made on 23 August 2017 with updates (5 pages)
15 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4.00
(8 pages)
15 May 2017Statement of capital following an allotment of shares on 18 April 2017
  • GBP 4.00
(8 pages)
3 May 2017Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
3 May 2017Amended total exemption small company accounts made up to 31 August 2015 (7 pages)
22 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 April 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 December 2016Termination of appointment of Adrian Bodman as a director on 28 November 2016 (1 page)
1 December 2016Termination of appointment of Adrian Bodman as a director on 28 November 2016 (1 page)
4 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
4 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 January 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(6 pages)
4 November 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 3
(6 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
18 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 3
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
6 November 2013Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Pkn Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN England on 6 November 2013 (1 page)
1 October 2013Registration of charge 077493720001 (34 pages)
1 October 2013Registration of charge 077493720001 (34 pages)
23 August 2013Registered office address changed from C/O Pkn Parkins Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 23 August 2013 (1 page)
23 August 2013Registered office address changed from C/O Pkn Parkins Chartered Accountants 63 Bawtry Road Bramley Rotherham South Yorkshire S66 2TN United Kingdom on 23 August 2013 (1 page)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(6 pages)
23 August 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 3
(6 pages)
4 July 2013Appointment of Mr Christopher Bodman as a director (2 pages)
4 July 2013Appointment of Mr Christopher Bodman as a director (2 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 3
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 3
(3 pages)
3 July 2013Statement of capital following an allotment of shares on 3 July 2013
  • GBP 3
(3 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)