Company NameJ&HB Solutions Ltd
Company StatusActive
Company Number06642657
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 8 months ago)
Previous NameDiamond IT Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Burns
Date of BirthAugust 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Loch Lomond
The Willows
Washington
Tyne & Wear
NE37 1PD
Director NameMr Colin Grant
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Loch Lomond
The Willows
Washington
Tyne & Wear
NE37 1PD
Director NameMr Gary Rodgers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2017(8 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Loch Lomond
The Willows
Washington
Tyne & Wear
NE37 1PD
Director NameMrs Hazel Patricia Burns
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2017(9 years after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Loch Lomond
The Willows
Washington
Tyne & Wear
NE37 1PD

Contact

Websitehanover.org.uk
Email address[email protected]
Telephone01480 475069
Telephone regionHuntingdon

Location

Registered Address14 Loch Lomond
The Willows
Washington
Tyne & Wear
NE37 1PD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1John Burns
60.00%
Ordinary
20 at £1Colin Grant
20.00%
Ordinary
20 at £1Hazel Burns
20.00%
Ordinary

Financials

Year2014
Net Worth£6,040
Cash£5,427
Current Liabilities£48,945

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 July 2023 (8 months, 3 weeks ago)
Next Return Due20 July 2024 (3 months, 3 weeks from now)

Charges

24 July 2012Delivered on: 31 July 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

5 March 2021Director's details changed for Mr John Burns on 5 March 2021 (2 pages)
5 March 2021Director's details changed for Mr John Burns on 5 March 2021 (2 pages)
28 August 2020Micro company accounts made up to 30 November 2019 (2 pages)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
18 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
20 July 2017Appointment of Mrs Hazel Patricia Burns as a director on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
20 July 2017Appointment of Mrs Hazel Patricia Burns as a director on 20 July 2017 (2 pages)
18 July 2017Appointment of Mr Gary Rodgers as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Colin Grant as a director on 5 July 2017 (2 pages)
18 July 2017Appointment of Mr Gary Rodgers as a director on 6 July 2017 (2 pages)
18 July 2017Appointment of Mr Colin Grant as a director on 5 July 2017 (2 pages)
2 May 2017Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
2 May 2017Previous accounting period extended from 31 July 2016 to 30 November 2016 (1 page)
6 April 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
6 April 2017Current accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
22 February 2016Registered office address changed from 1 st Bede's Station Road East Boldon Tyne & Wear NE38 0LE to Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 1 st Bede's Station Road East Boldon Tyne & Wear NE38 0LE to Diamond House Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JH on 22 February 2016 (1 page)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 10 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (3 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
17 August 2009Return made up to 10/07/09; full list of members (3 pages)
17 August 2009Return made up to 10/07/09; full list of members (3 pages)
10 July 2008Incorporation (18 pages)
10 July 2008Incorporation (18 pages)