About

Registered Number: 04205969
Date of Incorporation: 25/04/2001 (23 years ago)
Company Status: Active
Registered Address: 238 Main Road, Newport Brough, Hull, East Yorkshire, HU15 2RH

 

J.B. Timber Importers Ltd was registered on 25 April 2001 with its registered office in East Yorkshire, it has a status of "Active". J.B. Timber Importers Ltd has 2 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Richard Michael 25 April 2001 - 1
BAILEY, Sharon Denise 24 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 28 April 2016
RESOLUTIONS - N/A 12 April 2016
SH06 - Notice of cancellation of shares 12 April 2016
SH03 - Return of purchase of own shares 12 April 2016
TM01 - Termination of appointment of director 01 April 2016
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 12 May 2014
MR01 - N/A 20 November 2013
MR01 - N/A 31 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
MR01 - N/A 23 October 2013
MR01 - N/A 23 October 2013
MR01 - N/A 18 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 26 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 12 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 18 August 2007
363a - Annual Return 16 April 2007
AA - Annual Accounts 26 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
363a - Annual Return 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
288c - Notice of change of directors or secretaries or in their particulars 06 April 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 08 June 2005
395 - Particulars of a mortgage or charge 11 September 2004
AA - Annual Accounts 08 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 14 July 2003
287 - Change in situation or address of Registered Office 17 June 2003
363s - Annual Return 20 May 2003
395 - Particulars of a mortgage or charge 19 April 2003
AA - Annual Accounts 24 July 2002
363a - Annual Return 16 May 2002
225 - Change of Accounting Reference Date 18 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 12 June 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
NEWINC - New incorporation documents 25 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

A registered charge 29 October 2013 Outstanding

N/A

A registered charge 23 October 2013 Outstanding

N/A

A registered charge 23 October 2013 Outstanding

N/A

A registered charge 15 October 2013 Outstanding

N/A

Legal charge 26 August 2004 Fully Satisfied

N/A

Legal charge 14 April 2003 Fully Satisfied

N/A

Fixed and floating charge over all assets 10 July 2001 Fully Satisfied

N/A

Mortgage debenture 08 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.