About

Registered Number: 00090408
Date of Incorporation: 12/10/1906 (117 years and 6 months ago)
Company Status: Active
Registered Address: Portal Place, Astron Business, Park, Hearthcote Road, Swadlincote, Derbyshire, DE11 9DW

 

Based in Derbyshire, J.B.Kind Ltd was setup in 1906, it has a status of "Active". There are 7 directors listed for the company in the Companies House registry. This organisation is registered for VAT. 51-100 people are employed by J.B.Kind Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Simon Miles 02 April 2013 - 1
SREEVALSAN, Nicky 01 July 2011 - 1
DAVIES, David James 01 May 1995 09 August 2007 1
HILL, Ian George N/A 23 July 2011 1
LIVERSAGE, William Eric N/A 29 March 1996 1
PEARCE, John Royston 29 March 1996 02 August 2013 1
Secretary Name Appointed Resigned Total Appointments
SREEVALSAN, Nicky 01 July 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 October 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR01 - N/A 09 July 2019
MR01 - N/A 08 July 2019
PSC02 - N/A 18 February 2019
PSC07 - N/A 18 February 2019
MR01 - N/A 11 January 2019
AA - Annual Accounts 28 November 2018
CS01 - N/A 12 October 2018
MR04 - N/A 25 August 2018
MR04 - N/A 25 August 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 October 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 October 2013
TM01 - Termination of appointment of director 02 August 2013
AP01 - Appointment of director 04 April 2013
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 04 October 2012
AA - Annual Accounts 03 September 2012
AUD - Auditor's letter of resignation 28 February 2012
MISC - Miscellaneous document 15 February 2012
MG01 - Particulars of a mortgage or charge 30 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
TM01 - Termination of appointment of director 09 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP03 - Appointment of secretary 22 July 2011
AP01 - Appointment of director 22 July 2011
AP01 - Appointment of director 10 March 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
TM01 - Termination of appointment of director 26 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 15 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 24 September 2007
288b - Notice of resignation of directors or secretaries 09 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
287 - Change in situation or address of Registered Office 30 July 2007
395 - Particulars of a mortgage or charge 26 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 28 September 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 17 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 23 September 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 20 September 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 26 September 2000
395 - Particulars of a mortgage or charge 18 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 21 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 December 1997
363s - Annual Return 22 September 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 20 September 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
288 - N/A 04 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 April 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 04 October 1995
288 - N/A 15 May 1995
363s - Annual Return 03 October 1994
AA - Annual Accounts 03 October 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 21 September 1993
AA - Annual Accounts 19 January 1993
288 - N/A 17 January 1993
363b - Annual Return 30 September 1992
288 - N/A 13 May 1992
288 - N/A 12 February 1992
AA - Annual Accounts 25 September 1991
363b - Annual Return 25 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
363 - Annual Return 24 October 1989
AA - Annual Accounts 28 September 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
RESOLUTIONS - N/A 27 November 1987
363 - Annual Return 27 November 1987
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 November 1987
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 November 1987
123 - Notice of increase in nominal capital 27 November 1987
288 - N/A 24 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
MEM/ARTS - N/A 24 January 1978
MISC - Miscellaneous document 12 October 1906

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2019 Outstanding

N/A

A registered charge 03 July 2019 Outstanding

N/A

A registered charge 10 January 2019 Fully Satisfied

N/A

All assets debenture 25 January 2012 Fully Satisfied

N/A

Mortgage 25 May 2007 Fully Satisfied

N/A

Debenture 11 July 2000 Fully Satisfied

N/A

Mortgage 11 July 2000 Fully Satisfied

N/A

Single debenture 22 January 1971 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.