Company NameJ & M Pet Beds Ltd
DirectorMichael Andrew Burn
Company StatusActive
Company Number07232214
CategoryPrivate Limited Company
Incorporation Date22 April 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Andrew Burn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House The Clock House
Stanwick
Richmond
North Yorkshire
DL11 7RT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameJoanne Barbara Burn
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Alford
Ouston
Chester Le Street
County Durham
DH2 1RT

Contact

Websitejandmpetbeds.co.uk

Location

Registered AddressUnit 1 Whitworth Road
Armstrong Industrial Estate
Washington
Tyne And Wear
NE37 1PP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland

Shareholders

99 at £1Michael Andrew Burn
99.00%
Ordinary
1 at £1Joanne Barbara Burn
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,253
Cash£2,467
Current Liabilities£55,058

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (11 months, 1 week ago)
Next Return Due6 May 2024 (1 month, 1 week from now)

Filing History

9 January 2024Micro company accounts made up to 30 April 2023 (5 pages)
5 May 2023Cessation of Michael Burn as a person with significant control on 2 December 2022 (1 page)
5 May 2023Notification of Amanda Burn as a person with significant control on 2 December 2022 (2 pages)
5 May 2023Confirmation statement made on 22 April 2023 with updates (4 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
25 January 2023Termination of appointment of Michael Andrew Burn as a director on 2 December 2022 (1 page)
30 November 2022Change of details for Mr Michael Burn as a person with significant control on 24 September 2022 (2 pages)
30 November 2022Appointment of Mrs Amanda Burn as a director on 18 November 2022 (2 pages)
30 November 2022Director's details changed for Michael Andrew Burn on 24 September 2022 (2 pages)
20 June 2022Confirmation statement made on 22 April 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
6 May 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 January 2021Micro company accounts made up to 30 April 2020 (5 pages)
28 April 2020Confirmation statement made on 22 April 2020 with updates (4 pages)
20 August 2019Micro company accounts made up to 30 April 2019 (5 pages)
7 May 2019Confirmation statement made on 22 April 2019 with updates (4 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
30 October 2018Change of share class name or designation (2 pages)
30 October 2018Change of share class name or designation (2 pages)
30 April 2018Confirmation statement made on 22 April 2018 with updates (4 pages)
25 April 2018Director's details changed for Michael Andrew Burn on 24 April 2018 (2 pages)
23 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(3 pages)
24 February 2016Memorandum and Articles of Association (14 pages)
24 February 2016Memorandum and Articles of Association (14 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
18 January 2016Termination of appointment of Joanne Barbara Burn as a director on 14 December 2015 (1 page)
18 January 2016Termination of appointment of Joanne Barbara Burn as a director on 14 December 2015 (1 page)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
27 January 2014Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 January 2014 (1 page)
27 January 2014Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 January 2014 (1 page)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
14 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(2 pages)
14 July 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 100
(2 pages)
6 May 2010Appointment of Michael Andrew Burn as a director (3 pages)
6 May 2010Appointment of Joanne Barbara Burn as a director (3 pages)
6 May 2010Appointment of Michael Andrew Burn as a director (3 pages)
6 May 2010Appointment of Joanne Barbara Burn as a director (3 pages)
22 April 2010Incorporation (20 pages)
22 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 April 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
22 April 2010Incorporation (20 pages)