UKBizDB.co.uk

J.B. LANGFORD & CO. LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Westfield House, 60 Charter Row, Sheffield, S1 3FZ

Director27 July 2018Active
5 Clent Drive, Hagley, Stourbridge, DY9 9LN

Secretary-Active
West Midlands Hire & Haulage, Dartmouth Road, Smethwick, B66 1BG

Secretary11 June 2014Active
West Midlands Hire & Haulage, Dartmouth Road, Smethwick, B66 1BG

Secretary11 June 2014Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX

Director31 October 2016Active
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

Director21 July 1997Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX

Director21 July 1997Active
Thomas's Business Centre, Atlas Trading Estate, Brookvale Road, Birmingham, B6 7EX

Director31 October 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-22Insolvency

Liquidation in administration progress report.

Download
2020-10-22Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-06-12Insolvency

Liquidation in administration progress report.

Download
2020-01-09Insolvency

Liquidation in administration result creditors meeting.

Download
2019-12-11Insolvency

Liquidation in administration proposals.

Download
2019-11-18Address

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

Download
2019-11-15Insolvency

Liquidation in administration appointment of administrator.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-10-25Address

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

Download
2018-07-31Officers

Appoint person director company with name date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-31Officers

Termination director company with name termination date.

Download
2018-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type small.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download
2017-08-23Confirmation statement

Confirmation statement with updates.

Download
2017-08-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.