Company NameJonpye Bathrooms + Kitchens Ltd
DirectorJohn Robert Pye
Company StatusActive
Company Number05025518
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr John Robert Pye
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 week after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wicketts Ambrose Court
Greencroft
Stanley
County Durham
DH09 8GA
Secretary NameLauraine Pye
NationalityBritish
StatusCurrent
Appointed02 February 2004(1 week after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressThe Wicketts Ambrose Court
Greencroft
Stanley
County Durham
DH09 8GA
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Websitejonpyebathroomsandkitchens.co.uk
Telephone01207 271873
Telephone regionConsett

Location

Registered AddressUnit 2 Abercorn House
Hobson Industrial Estate
Bunopfield Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Shareholders

1 at £1John Robert Pye
100.00%
Ordinary

Financials

Year2014
Net Worth£17,723
Cash£25,630
Current Liabilities£52,871

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

17 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(4 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
2 July 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
12 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
(4 pages)
13 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
11 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2010Director's details changed for John Robert Pye on 26 January 2010 (2 pages)
22 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
16 February 2009Return made up to 26/01/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
20 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 February 2007Return made up to 26/01/07; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 March 2006Return made up to 26/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 February 2005Return made up to 26/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/02/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2004Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
8 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004Director resigned (1 page)
26 January 2004Incorporation (14 pages)