Company NameJ B Furniture (Newcastle) Limited
DirectorDavid Michael Sadler
Company StatusActive
Company Number08233584
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 7 months 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
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Wakefield Road
Ossett
Wakefield
West Yorkshire
WF5 9AQ
Secretary NameMr David Michael Sadler
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitewww.jbfurniture.net/
Telephone01924 273103
Telephone regionWakefield

Location

Registered Address172 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

1000 at £1Jb Furniture LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£21,451
Cash£20,908
Current Liabilities£54,727

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 Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

22 December 2023Confirmation statement made on 21 December 2023 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
3 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
23 December 2021Confirmation statement made on 21 December 2021 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
20 September 2021Secretary's details changed for Mr David Sadler on 20 September 2021 (1 page)
18 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
23 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Confirmation statement made on 21 December 2018 with updates (4 pages)
2 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
21 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
21 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1,000
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
2 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1,000
(3 pages)
29 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
29 October 2012Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
15 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,000
(4 pages)
15 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,000
(4 pages)
4 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 October 2012 (1 page)
4 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 October 2012 (1 page)
4 October 2012Appointment of Mr David Sadler as a director (2 pages)
4 October 2012Appointment of Mr David Sadler as a secretary (1 page)
4 October 2012Termination of appointment of Jonathon Round as a director (1 page)
4 October 2012Termination of appointment of Jonathon Round as a director (1 page)
4 October 2012Appointment of Mr David Sadler as a director (2 pages)
4 October 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 4 October 2012 (1 page)
4 October 2012Appointment of Mr David Sadler as a secretary (1 page)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)