This company is commonly known as J.b. Langford & Co. Limited. The company was founded 50 years ago and was given the registration number 01133854. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | J.B. LANGFORD & CO. LIMITED |
---|---|---|
Company Number | : | 01133854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 1973 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ | Director | 27 July 2018 | Active |
5 Clent Drive, Hagley, Stourbridge, DY9 9LN | Secretary | - | Active |
West Midlands Hire & Haulage, Dartmouth Road, Smethwick, B66 1BG | Secretary | 11 June 2014 | Active |
West Midlands Hire & Haulage, Dartmouth Road, Smethwick, B66 1BG | Secretary | 11 June 2014 | Active |
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX | Director | 31 October 2016 | Active |
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX | Director | - | Active |
Dartmouth Road, Smethwick, West Midlands, B66 1BG | Director | - | Active |
25 Portsdown Road, Halesowen, B63 1JR | Director | 21 July 1997 | Active |
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX | Director | 21 July 1997 | Active |
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX | Director | 31 October 2016 | Active |
Mr Robert Phillip Beardmore | ||
Notified on | : | 27 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Address | : | 3rd Floor, Westfield House, Sheffield, S1 3FZ |
Nature of control | : |
|
Tgh Midlands Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, England, B6 7EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-11-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-22 | Insolvency | Liquidation in administration progress report. | Download |
2020-10-22 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-09 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2019-12-11 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-15 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-23 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.