J B Direct Deliveries Ltd

General information

Name:

J B Direct Deliveries Limited

Office Address:

Kendal House 41 Scotland Street S3 7BS Sheffield

Number: 04064489

Incorporation date: 2000-09-04

Dissolution date: 2017-11-16

End of financial year: 02 November

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was registered in Sheffield with reg. no. 04064489. This firm was started in 2000. The main office of the company was situated at Kendal House 41 Scotland Street. The zip code for this place is S3 7BS. The enterprise was dissolved on 16th November 2017, which means it had been active for 17 years.

Our database regarding this enterprise's MDs reveals that the last two directors were: Joy H. and Barry H. who became the part of the company on 4th September 2000.

Executives who controlled the firm include: Barry H. owned 1/2 or less of company shares. Joy H. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Joy H.

Role: Secretary

Appointed: 04 September 2000

Latest update: 17 December 2023

Joy H.

Role: Director

Appointed: 04 September 2000

Latest update: 17 December 2023

Barry H.

Role: Director

Appointed: 04 September 2000

Latest update: 17 December 2023

People with significant control

Barry H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joy H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 02 August 2017
Account last made up date 30 September 2015
Confirmation statement next due date 18 September 2019
Confirmation statement last made up date 04 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Annual Accounts 18 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 18 June 2015
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Annual Accounts 1 May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 1 May 2013
Annual Accounts 18 June 2014
Date Approval Accounts 18 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Address change date: 18th November 2016. New Address: Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS. Previous address: 14 High Street Hucknall Nottingham NG15 7HD England (AD01)
filed on: 18th, November 2016
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Units 3 And 4, Castle Industrial Park Watnall Road

Post code:

NG15 6EX

City / Town:

Hucknall

HQ address,
2013

Address:

Units 3 And 4, Castle Industrial Park Watnall Road

Post code:

NG15 6EX

City / Town:

Hucknall

HQ address,
2014

Address:

Units 3 And 4, Castle Industrial Park Watnall Road

Post code:

NG15 6EX

City / Town:

Hucknall

HQ address,
2015

Address:

Units 3 And 4, Castle Industrial Park Watnall Road

Post code:

NG15 6EX

City / Town:

Hucknall

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
17
Company Age

Similar companies nearby

Closest companies