About

Registered Number: 04680933
Date of Incorporation: 27/02/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 16 Elms Gardens, Ruddington, Nottingham, Notts, NG11 6DZ

 

Based in Notts, J B Nottingham Ltd was setup in 2003, it's status at Companies House is "Active". We don't know the number of employees at this business. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROBB, Stephen John Grant 02 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 December 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 07 November 2016
AR01 - Annual Return 27 February 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 02 December 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 27 June 2011
DISS40 - Notice of striking-off action discontinued 04 June 2011
GAZ1 - First notification of strike-off action in London Gazette 08 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH03 - Change of particulars for secretary 07 June 2010
AA - Annual Accounts 12 March 2010
287 - Change in situation or address of Registered Office 27 August 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 29 September 2008
363s - Annual Return 25 April 2008
AAMD - Amended Accounts 04 March 2008
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 04 November 2007
288a - Notice of appointment of directors or secretaries 04 November 2007
287 - Change in situation or address of Registered Office 04 November 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 11 April 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 30 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
395 - Particulars of a mortgage or charge 28 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 11 May 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 11 August 2004
395 - Particulars of a mortgage or charge 03 August 2004
395 - Particulars of a mortgage or charge 27 July 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
RESOLUTIONS - N/A 07 April 2004
RESOLUTIONS - N/A 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
123 - Notice of increase in nominal capital 07 April 2004
288c - Notice of change of directors or secretaries or in their particulars 06 April 2004
363s - Annual Return 31 March 2004
287 - Change in situation or address of Registered Office 16 March 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288c - Notice of change of directors or secretaries or in their particulars 02 September 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
287 - Change in situation or address of Registered Office 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
CERTNM - Change of name certificate 26 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Commercial mortgage deed 09 May 2005 Outstanding

N/A

Legal mortgage 09 May 2005 Outstanding

N/A

Legal charge 30 July 2004 Outstanding

N/A

Legal charge 23 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.