J.b.s. Poyser (mansfield) Limited

General information

Name:

J.b.s. Poyser (mansfield) Ltd

Office Address:

St Helen's House King Street DE1 3EE Derby

Number: 02301279

Incorporation date: 1988-09-30

Dissolution date: 2019-01-22

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1988 is the year of the start of J.b.s. Poyser (mansfield) Limited, the firm located at St Helen's House, King Street in Derby. It was registered on Friday 30th September 1988. Its reg. no. was 02301279 and the company area code was DE1 3EE. It had been in this business for approximately 31 years up until Tuesday 22nd January 2019.

When it comes to this particular limited company, all of director's obligations up till now have been executed by Barbara R. and Terence R.. Out of these two individuals, Barbara R. had managed the limited company the longest, having become a vital addition to the Management Board on February 1991.

Executives who had significant control over the firm were: Barbara R. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Terence R. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Barbara R.

Role: Secretary

Latest update: 28 January 2024

Barbara R.

Role: Director

Appointed: 20 February 1991

Latest update: 28 January 2024

Terence R.

Role: Director

Appointed: 20 February 1991

Latest update: 28 January 2024

People with significant control

Barbara R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terence R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 06 March 2019
Confirmation statement last made up date 20 February 2018
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 July 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 25 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 25 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Accounting reference date changed from Sun, 31st Dec 2017 to Mon, 30th Apr 2018 (AA01)
filed on: 27th, July 2018
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Accountant/Auditor,
2012

Name:

Smith Cooper Llp

Address:

Mansfield House 57 Mansfield Road

Post code:

DE55 7JJ

City / Town:

Alfreton

Search other companies

Services (by SIC Code)

  • 25620 : Machining
30
Company Age

Similar companies nearby

Closest companies