Company NameJ.A. Bains Limited
DirectorNorma Bains
Company StatusActive
Company Number00417634
CategoryPrivate Limited Company
Incorporation Date20 August 1946(77 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Norma Bains
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Secretary NameMrs Norma Bains
NationalityBritish
StatusCurrent
Appointed28 October 1991(45 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMr John Bains
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(45 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 May 1996)
RoleRetired
Correspondence Address56 Newminster Road
Newcastle Upon Tyne
Tyne & Wear
NE4 9LJ
Director NameMr Norman Bains
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(45 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 08 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB

Contact

Telephone0191 2864244
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address23 Aston House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

1.7k at £1Mrs Norma Bains
86.00%
Ordinary
140 at £1Mr David Bains
7.00%
Ordinary
140 at £1Mr Paul Kettle
7.00%
Ordinary

Financials

Year2014
Net Worth£628,038
Cash£201,374
Current Liabilities£149,693

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 4 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Charges

2 June 1978Delivered on: 12 June 1978
Persons entitled: Barclays Bankltdc

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2023Confirmation statement made on 12 November 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 November 2022Confirmation statement made on 12 November 2022 with updates (5 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
2 December 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
29 November 2017Notification of Norma Bains as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Confirmation statement made on 12 November 2017 with updates (5 pages)
29 November 2017Notification of Norma Bains as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000
(3 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2,000
(3 pages)
5 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
5 May 2015Amended total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(4 pages)
12 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,000
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,000
(3 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
12 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (3 pages)
14 June 2011Termination of appointment of Norman Bains as a director (1 page)
14 June 2011Termination of appointment of Norman Bains as a director (1 page)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Director's details changed for Mr Norman Bains on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
12 November 2009Director's details changed for Mrs Norma Bains on 12 November 2009 (2 pages)
12 November 2009Secretary's details changed for Mrs Norma Bains on 12 November 2009 (1 page)
12 November 2009Secretary's details changed for Mrs Norma Bains on 12 November 2009 (1 page)
12 November 2009Director's details changed for Mrs Norma Bains on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Norman Bains on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from unit G2 mayfair house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from unit G2 mayfair house redburn road westerhope newcastle upon tyne NE5 1NB (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
28 October 2008Return made up to 26/10/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Return made up to 26/10/07; full list of members (3 pages)
23 November 2007Return made up to 26/10/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
10 November 2006Return made up to 26/10/06; full list of members (3 pages)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Return made up to 26/10/05; full list of members (3 pages)
18 November 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
10 November 2004Return made up to 26/10/04; full list of members
  • 363(287) ‐ Registered office changed on 10/11/04
(7 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 November 2003Return made up to 26/10/03; full list of members (7 pages)
26 November 2003Return made up to 26/10/03; full list of members (7 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
26 November 2002Return made up to 26/10/02; full list of members (7 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 26/10/01; full list of members (6 pages)
26 October 2001Return made up to 26/10/01; full list of members (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 November 2000Return made up to 26/10/00; full list of members (6 pages)
10 November 2000Return made up to 26/10/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Return made up to 26/10/99; full list of members (6 pages)
29 November 1999Return made up to 26/10/99; full list of members (6 pages)
3 March 1999Return made up to 26/10/98; full list of members (6 pages)
3 March 1999Return made up to 26/10/98; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 November 1998Registered office changed on 24/11/98 from: 146, westmorland road, newcastle upon tyne NE4 7JS (1 page)
24 November 1998Registered office changed on 24/11/98 from: 146, westmorland road, newcastle upon tyne NE4 7JS (1 page)
13 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
13 November 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
6 November 1997Return made up to 26/10/97; no change of members (4 pages)
6 November 1997Return made up to 26/10/97; no change of members (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
14 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
23 September 1996Accounts for a small company made up to 31 December 1995 (4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 November 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
30 October 1995Return made up to 26/10/95; full list of members (6 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
3 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1946Certificate of incorporation (1 page)
20 August 1946Certificate of incorporation (1 page)