J & M TIMBER SUPPLIES LTD

Suites 5 & 6 The Printworks Suites 5 & 6 The Printworks, Clitheroe, BB7 9WB, Lancashire
StatusACTIVE
Company No.04324208
CategoryPrivate Limited Company
Incorporated16 Nov 2001
Age22 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

J & M TIMBER SUPPLIES LTD is an active private limited company with number 04324208. It was incorporated 22 years, 6 months, 15 days ago, on 16 November 2001. The company address is Suites 5 & 6 The Printworks Suites 5 & 6 The Printworks, Clitheroe, BB7 9WB, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 02 Jan 2024

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2022

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Jean Patricia Dearden

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Maurice Dearden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-26

Officer name: Helen Marie Cottam

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jack Peter Dearden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mrs Jean Patricia Dearden

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Maurice Dearden

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mrs Jean Patricia Dearden

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-06

Officer name: Mr Maurice Dearden

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Peter Dearden

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-01

Officer name: Mrs Jean Patricia Dearden

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Maurice Dearden

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 14/12/06 from: suites 5 & 6 the printworks ribble valley enterprise park hey road barrow, clitheroe lancashire BB7 9WB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2005

Category: Address

Type: 287

Description: Registered office changed on 11/05/05 from: 14 hawthorne place clitheroe lancashire BB7 2HU

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Address

Type: 287

Description: Registered office changed on 01/04/05 from: suites 5 & 6 the printworks ribble valley enterp, barrow clitheroe lancashire BB7 9WB

Documents

View document PDF

Legacy

Date: 01 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 02 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/12/02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 06 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/11/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/02 to 31/12/02

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 31/07/02--------- £ si 299@1=299 £ ic 1/300

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/07/02

Documents

View document PDF

Resolution

Date: 20 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Nov 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS003903
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

GYMNASTICS DISTRICT LTD

64-70 WILLIAM STREET,NEWTOWNARDS,BT23 4EJ

Number:NI657370
Status:ACTIVE
Category:Private Limited Company

KETSON LIMITED

146 STATION ROAD,HARROW,HA1 2RH

Number:07755093
Status:ACTIVE
Category:Private Limited Company

SINGER OWNERS CLUB LIMITED

4 GRENVILLE AVENUE,HERTFORDSHIRE,EN10 7DH

Number:01506970
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONAASH ENTERTAINMENT LIMITED

43 HIGH BANK,MANCHESTER,M18 8UL

Number:08448973
Status:ACTIVE
Category:Private Limited Company

TM TREATMENTS LTD

2 WHITEWELL PARADE,NEWTOWNABBEY,BT36 7HN

Number:NI647605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source