UKBizDB.co.uk

J.B. CARPETS LIMITED

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

This company is commonly known as J.b. Carpets Limited. The company was founded 27 years ago and was given the registration number 03248454. The firm's registered office is in BURY. You can find them at 10 Bolton Street, Ramsbottom, Bury, Lancashire. This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:J.B. CARPETS LIMITED
Company Number:03248454
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Bank, Grane Road, Haslingden, Rossendale, United Kingdom, BB4 4PB

Secretary06 July 2018Active
Quarry Bank, Grane Road, Haslingden, Rossendale, BB4 4PB

Director01 April 2004Active
6, Windermere Road, Bacup, England, OL13 9DN

Director01 January 2007Active
Quarry Bank, Grane Road, Haslingden, Rossendale, England, BB4 4PB

Director13 February 2020Active
243 Manchester Road, Haslingden, Rossendale, BB4 6PT

Secretary11 September 1996Active
35 Raven Park, Haslingden, Rossendale, BB4 4HN

Secretary12 July 1999Active
243 Manchester Road, Haslingden, Rossendale, BB4 6PT

Director11 September 1996Active
343 Manchester Road, Haslingden, Rossendale, BB4 6PT

Director11 September 1996Active
35 Raven Park, Haslingden, Rossendale, BB4 4HN

Director12 July 1999Active
35 Raven Park, Haslingden, Rossendale, BB4 4HN

Director12 July 1999Active

People with Significant Control

Mr Stewart Frank Pugh
Notified on:01 September 2019
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:Quarry Bank, Grane Road, Rossendale, England, BB4 4PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Fletcher
Notified on:11 August 2016
Status:Active
Date of birth:April 1935
Nationality:British
Country of residence:England
Address:35, Raven Park, Rossendale, England, BB4 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jean Fletcher
Notified on:11 August 2016
Status:Active
Date of birth:October 1935
Nationality:British
Country of residence:England
Address:35, Raven Park, Rossendale, England, BB4 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Ms Janet Elizabeth Fletcher Pugh
Notified on:11 August 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Quarry Bank, Grane Road, Rossendale, England, BB4 4PB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Accounts

Accounts with accounts type micro entity.

Download
2022-04-21Address

Change registered office address company with date old address new address.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-03-04Persons with significant control

Change to a person with significant control.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type micro entity.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-07-13Officers

Appoint person secretary company with name date.

Download
2018-07-13Persons with significant control

Change to a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Persons with significant control

Cessation of a person with significant control.

Download
2018-07-13Officers

Termination secretary company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.