UKBizDB.co.uk

J.B.KIND LIMITED

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

This company is commonly known as J.b.kind Limited. The company was founded 117 years ago and was given the registration number 00090408. The firm's registered office is in SWADLINCOTE. You can find them at Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, Derbyshire. This company's SIC code is 46130 - Agents involved in the sale of timber and building materials.

Company Information

Name:J.B.KIND LIMITED
Company Number:00090408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1906
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Secretary01 July 2011Active
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Director10 March 2011Active
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Director01 December 2004Active
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Director02 April 2013Active
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Director29 March 1996Active
Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, DE11 9DW

Director01 July 2011Active
Park Farm Cottage, North Lane, Brailsford, Ashbourne, DE6 3BE

Secretary-Active
12 Killerton Park Drive, West Bridgford, Nottingham, NG2 7SB

Director-Active
63 Byrds Lane, Uttoxeter, ST14 7NF

Director01 May 1995Active
46 St Johns Hill, Shenstone, Lichfield, WS14 0JD

Director29 March 1996Active
Park Farm Cottage, North Lane, Brailsford, Ashbourne, DE6 3BE

Director-Active
Home Farm Frog Lane, Plungar, Nottingham, NG13 0JE

Director-Active
263 Tutbury Road, Burton On Trent, DE13 0NZ

Director-Active
3 Russell Court, Sheffield, S11 9QW

Director29 March 1996Active
37 Hawthorn Crescent, Stapenhill, Burton Upon Trent, DE15 9QP

Director-Active

People with Significant Control

Jamanisi Holdings Limited
Notified on:08 February 2019
Status:Active
Country of residence:England
Address:Portal Place, Astron Business Park, Swadlincote, England, DE11 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Maddiestar Limited
Notified on:30 September 2016
Status:Active
Country of residence:England
Address:Portal Place, Astron Business Park, Hearthcote Road, Swadlincote, England, DE11 9DW
Nature of control:
  • Ownership of shares 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
2024-01-05Accounts

Accounts with accounts type full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-02-18Officers

Change person director company with change date.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-31Mortgage

Mortgage satisfy charge full.

Download
2019-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.