J.b.sullivan Limited

General information

Name:

J.b.sullivan Ltd

Office Address:

3 Egerton Road Bexhill-on-sea TN39 3HH East Sussex

Number: 00739830

Incorporation date: 1962-11-05

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

J.b.sullivan is a company registered at TN39 3HH East Sussex at 3 Egerton Road. This enterprise has been in existence since 1962 and is established as reg. no. 00739830. This enterprise has been operating on the UK market for sixty two years now and the last known status is active. The company's declared SIC number is 55900 and has the NACE code: Other accommodation. 2022/10/31 is the last time account status updates were filed.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 6 transactions from worth at least 500 pounds each, amounting to £9,027 in total. The company also worked with the Derbyshire County Council (1 transaction worth £862 in total). J.b.sullivan was the service provided to the Derbyshire County Council Council covering the following areas: Residential Care Homes.

The directors currently listed by the following company are: David C. arranged to perform management duties on 2002-07-01 and Rebecca C. arranged to perform management duties on 1991-07-09. To provide support to the directors, this company has been using the skills of Rebecca C. as a secretary.

Financial data based on annual reports

Company staff

Rebecca C.

Role: Secretary

Latest update: 23 December 2023

David C.

Role: Director

Appointed: 01 July 2002

Latest update: 23 December 2023

Rebecca C.

Role: Director

Appointed: 09 July 1991

Latest update: 23 December 2023

People with significant control

Executives who have control over the firm are as follows: David C. owns over 3/4 of company shares and has 3/4 to full of voting rights. Rebecca C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Rebecca C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 2012-11-01
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Date Approval Accounts 9 March 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 27 May 2016
Annual Accounts 11 April 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 11 April 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 2017-11-01
End Date For Period Covered By Report 2018-10-31
Annual Accounts
Start Date For Period Covered By Report 2018-11-01
End Date For Period Covered By Report 2019-10-31
Annual Accounts
Start Date For Period Covered By Report 2019-11-01
End Date For Period Covered By Report 2020-10-31
Annual Accounts
Start Date For Period Covered By Report 2020-11-01
End Date For Period Covered By Report 2021-10-31
Annual Accounts
Start Date For Period Covered By Report 2021-11-01
End Date For Period Covered By Report 2022-10-31
Annual Accounts
Start Date For Period Covered By Report 2022-11-01
End Date For Period Covered By Report 2023-10-31
Annual Accounts 17 March 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Monday 31st October 2022 (AA)
filed on: 2nd, February 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 4 £ 6 417.36
2012-01-18 PAY00445618 £ 3 208.68 Other Establishments
2012-05-02 PAY00472610 £ 1 069.56 Other Establishments
2012-05-30 PAY00479504 £ 1 069.56 Other Establishments
2011 Brighton & Hove City 2 £ 2 609.76
2011-11-02 PAY00427358 £ 1 304.88 Other Establishments
2011-11-09 PAY00428889 £ 1 304.88 Other Establishments
2010 Derbyshire County Council 1 £ 861.92
2010-11-03 1900362757 £ 861.92 Residential Care Homes

Search other companies

Services (by SIC Code)

  • 55900 : Other accommodation
61
Company Age

Similar companies nearby

Closest companies