UKBizDB.co.uk

J.B. BANKS & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.b. Banks & Son Limited. The company was founded 91 years ago and was given the registration number 00271867. The firm's registered office is in CUMBRIA. You can find them at 13/14 Market Place, Cockermouth, Cumbria, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:J.B. BANKS & SON LIMITED
Company Number:00271867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 1933
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:13/14 Market Place, Cockermouth, Cumbria, CA13 9NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13/14 Market Place, Cockermouth, Cumbria, CA13 9NH

Secretary22 October 2018Active
Banks Court House, Banks Court, Cockermouth, United Kingdom, CA13 9NG

Director01 April 2011Active
The Loft, Market Place, Cockermouth, United Kingdom, CA13 9NG

Director-Active
13/14 Market Place, Cockermouth, Cumbria, CA13 9NH

Director01 December 2020Active
Banks Court House, Banks Court, Cockermouth, CA13 9NG

Secretary19 March 2007Active
Woodhall, Cockermouth, CA13 0XN

Secretary-Active
Banks Court House, Banks Court, Cockermouth, CA13 9NG

Director29 January 1996Active
Woodhall, Cockermouth, CA13 0XN

Director-Active

People with Significant Control

Mr Christopher Storey Graham
Notified on:06 September 2018
Status:Active
Date of birth:July 1959
Nationality:British
Address:13/14 Market Place, Cumbria, CA13 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Vanessa Eve Graham
Notified on:06 December 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:13/14 Market Place, Cumbria, CA13 9NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-04-27Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-23Officers

Termination director company with name termination date.

Download
2018-10-23Officers

Appoint person secretary company with name date.

Download
2018-10-23Officers

Termination secretary company with name termination date.

Download
2018-01-19Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-01-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.