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.
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 |
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 |
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 |