J B DOORS LIMITED
ROTHERHAM J B DOORS (YORKSHIRE) LIMITED

Hellopages » South Yorkshire » Rotherham » S62 6FP
Company number 03858884
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address JB DOORS ROTHERHAM ROAD, PARKGATE, ROTHERHAM, SOUTH YORKSHIRE, S62 6FP
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Appointment of Miss Kimberley Wordsworth as a director on 5 May 2016. The most likely internet sites of J B DOORS LIMITED are www.jbdoors.co.uk, and www.j-b-doors.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-six years and four months. J B Doors Limited is a Private Limited Company. The company registration number is 03858884. J B Doors Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of J B Doors Limited is Jb Doors Rotherham Road Parkgate Rotherham South Yorkshire S62 6fp. The company`s financial liabilities are £306.39k. It is £-23.68k against last year. The cash in hand is £171.22k. It is £10.31k against last year. And the total assets are £656.31k, which is £-67.91k against last year. BAKER, Darren is a Secretary of the company. BAKER, Darren is a Director of the company. BAKER, Gail Ann is a Director of the company. MARSHALL, Andrew Arthur is a Director of the company. WORDSWORTH, Kimberley is a Director of the company. Secretary BAKER, John has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BAKER, John has been resigned. Director BAKER, Rubina has been resigned. Director FOREY, Sandra has been resigned. Director HOUSLEY, Paul Desmond has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


j b doors Key Finiance

LIABILITIES £306.39k
-8%
CASH £171.22k
+6%
TOTAL ASSETS £656.31k
-10%
All Financial Figures

Current Directors

Secretary
BAKER, Darren
Appointed Date: 12 December 2002

Director
BAKER, Darren
Appointed Date: 12 December 2002
60 years old

Director
BAKER, Gail Ann
Appointed Date: 12 December 2002
54 years old

Director
MARSHALL, Andrew Arthur
Appointed Date: 05 May 2016
52 years old

Director
WORDSWORTH, Kimberley
Appointed Date: 05 May 2016
38 years old

Resigned Directors

Secretary
BAKER, John
Resigned: 12 December 2002
Appointed Date: 14 October 1999

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
BAKER, John
Resigned: 12 December 2002
Appointed Date: 14 October 1999
86 years old

Director
BAKER, Rubina
Resigned: 12 December 2002
Appointed Date: 14 October 1999
84 years old

Director
FOREY, Sandra
Resigned: 06 December 2013
Appointed Date: 24 August 2012
66 years old

Director
HOUSLEY, Paul Desmond
Resigned: 01 October 2013
Appointed Date: 24 August 2012
65 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

Mr Darren Baker
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

J B DOORS LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Dec 2016
Confirmation statement made on 30 September 2016 with updates
06 May 2016
Appointment of Miss Kimberley Wordsworth as a director on 5 May 2016
05 May 2016
Appointment of Mr Andrew Arthur Marshall as a director on 5 May 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 50 more events
23 Feb 2000
Accounting reference date extended from 31/10/00 to 31/03/01
22 Oct 1999
Company name changed j b doors (yorkshire) LIMITED\certificate issued on 25/10/99
22 Oct 1999
Secretary resigned
22 Oct 1999
Director resigned
14 Oct 1999
Incorporation

J B DOORS LIMITED Charges

30 March 2005
Guarantee & debenture
Delivered: 8 April 2005
Status: Satisfied on 25 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…